Entity Name: | ROBERT LEONARD, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT LEONARD, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | L17000123749 |
FEI/EIN Number |
61-1848121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
Mail Address: | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD ROBERT | President | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
LEONARD ROBERT | Director | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
LEONARD ROBERT | Secretary | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
LEONARD ROBERT | Treasurer | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
LEONARD ROBERT | Agent | 9418 LEATHERWOOD AVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | LEONARD, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT LEONARD VS STATE OF FLORIDA | 2D2015-1949 | 2015-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT LEONARD, PLLC |
Role | Appellant |
Status | Active |
Representations | RICHARD J. SANDERS, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | CORNELIUS C. DEMPS, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ Court Verification Form - SIGNED BY CLERK - CC STACY BUTTERFIELD, CLERK |
On Behalf Of | POLK CLERK |
Docket Date | 2016-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-10 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings. |
Docket Date | 2016-01-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ WORD |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2015-12-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ WORD |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2015-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-10-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | motion stricken/unauthorized ~ GAt |
Docket Date | 2015-10-02 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ "MOTION TO HOLD APPEAL IN ABEYANCE" |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2015-09-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2015-07-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SHELBY |
Docket Date | 2015-05-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER GRANTING REQUEST FOR APPOINTMENT OF THE OFFICE OF THE PUBLIC DEFENDER FOR APPEAL |
On Behalf Of | POLK CLERK |
Docket Date | 2015-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ |
Docket Date | 2015-05-11 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Court Rpter Trans-Cr Req |
Docket Date | 2015-05-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ VERIFIED NOTICE OF ACCEPTANCE - LETTER OF INSTRUCTIONS TO COUNSELOR |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2015-05-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; atty |
Docket Date | 2015-05-04 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ COURTESY COPY OF HABEAS FILED IN CIRCUIT COURT. ATTACHMENTS FILED WITH PAPER COPY (WOULD HAVE TO BE SEALED) PS Robert Leonard |
Docket Date | 2015-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2015-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2015-05-01 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 1995 CF 003273 NC |
Parties
Name | ROBERT LEONARD, PLLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-10 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition |
Docket Date | 2015-03-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | CERTIORARI ~ Supreme Court of the United States |
Docket Date | 2015-03-02 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2015-01-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-12-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | denial of writ rehearing ~ Petitioner's amended petition filed 10/14/14 is hereby treated as a motion for rehearing en banc accompanied by a motion for rehearing. Petitioner's motions for rehearing and for rehearing en banc are denied. |
Docket Date | 2014-10-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ AMENDED |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2014-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Petitioner's motion for extension of time is granted. Petitioner may file a motion for rehearing within 30 days from the date of this order. Petitioner should not anticipate any further extensions of time unless exceptional circumstances can be shown. |
Docket Date | 2014-09-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file a motion for rehearing |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2014-09-19 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Khouzam, Morris and Black |
Docket Date | 2014-09-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus |
Docket Date | 2014-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2014-09-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT LEONARD |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 1995 CF 003273 NC |
Parties
Name | ROBERT LEONARD, PLLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-21 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition |
Docket Date | 2013-11-04 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2013-11-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | CERTIORARI ~ Supreme Court of the United States |
Docket Date | 2013-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-08-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2013-07-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2013-06-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2012-11-19 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2012-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2012-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ I VOLUME SUMMARY RECORD |
On Behalf Of | ROBERT LEONARD |
Docket Date | 2012-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-12-22 |
Florida Limited Liability | 2017-06-06 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2265750 | Intrastate Non-Hazmat | 2015-07-07 | - | - | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State