Search icon

ROBERT LEONARD, PLLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ROBERT LEONARD VS STATE OF FLORIDA 2D2015-1949 2015-05-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-008819-XX

Parties

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
ROBERT LEONARD VS STATE OF FLORIDA 2D2014-4121 2014-09-02 Closed
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
ROBERT LEONARD VS STATE OF FLORIDA 2D2012-5416 2012-10-29 Closed
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

Documents

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

Motor Carrier Census

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
Legal Name ROBERT LEONARD
DBA Name LAKESIDE TRUCKING
Physical Address 801 TROPICAL AVE, CHULUOTA, FL, 32766, US
Mailing Address 801 TROPICAL AVE, CHULUOTA, FL, 32766, US
Phone (772) 532-8028
Fax (321) 415-0224
E-mail SUNYBEACHES@GMAIL.COM

Safety Measurement System - All Transportation

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