Search icon

OLIVER ROBERT HOYTE, LLC

Company Details

Entity Name: OLIVER ROBERT HOYTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000169641
Address: 8509 N 46 STREET, TAMPA, FL, 33617
Mail Address: 8509 N 46 STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOYTE OLIVER Agent 8509 N 46 STREET, TAMPA, FL, 33617

Manager

Name Role Address
HOYTE OLIVER Manager 8509 N 46 STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
OLIVER ROBERT HOYTE VS CHAD CHRONISTER, SHERIFF OF HILLSBOROUGH COUNTY, FLORIDA 2D2021-2380 2021-08-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-MM-2077-AHC

County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-MH-1832-AHC

County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-MH-5705-AHC

County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-1424-AHC

County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-MM-4309-AHC

Parties

Name OLIVER ROBERT HOYTE, LLC
Role Appellant
Status Active
Name CHAD CHRONISTER, SHERIFF OF HILLSBOROUGH COUNTY, FLORIDA
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-24
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2021-08-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ BLACK, SLEET, and LABRIT
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPREME COURT ACK LETTER
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
OLIVER ROBERT HOYTE VS CHAD CHRONISTER, SHERIFF SC2021-1069 2021-07-19 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292021MM004309000AHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019MH001832A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292021MM002077000AHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019MH005705A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019CF014240000AHC

Parties

Name OLIVER ROBERT HOYTE, LLC
Role Petitioner
Status Active
Name Chad Chronister
Role Respondent
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-04
Type Disposition
Subtype Tsfr DCA (as NOA)
Description DISP-TSFR DCA (AS NOA) ~ The petition for writ of habeas corpus is hereby transferred to the Second District Court of Appeal, for consideration as a notice of appeal from Thirteenth Circuit Court case numbers 292019CF014240000AHC and 292021MM004309000AHC. The transfer of this case should not be construed as an adjudication or comment on the merits of the notice, nor as a determination that the transferee court has jurisdiction. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at Post Office Box 327, Lakeland, Florida 33802.
Docket Date 2021-07-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-07-21
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-07-19
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Oliver Robert Hoyte
View View File
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
OLIVER ROBERT HOYTE VS STATE OF FLORIDA 2D2021-1665 2021-06-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-14240

Parties

Name OLIVER ROBERT HOYTE, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., DANE K. CHASE, ESQ., P.D.10 S.A.P.D., JULIANNE M. HOLT, P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TAYLOR SCHELL, A.A.G., Attorney General, Tampa
Name HON. CHRISTINE A. MARLEWSKI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Sleet
Docket Date 2022-10-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as moot.
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-07-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 10 days, the Appellant is ordered to show cause why this appeal should not be dismissed for either of the following two reasons:• The appeal appears to be premature in that the record on appeal does not contain a signed, written order filed with the clerk of the circuit court disposing of the Appellant's May 23, 2021, motion for new trial. See Fla. R. App. P. 9.020(h) (requiring a signed, written order to dispose of certain posttrial motions before an appeal may proceed).• The appeal may be moot in that the only issue raised challenges the validity of the sentence imposed, and it appears that the Appellant may have already completed that sentence. See York v. State, 313 So. 3d 707, 709 (Fla. 2d DCA 2020) ("Where a sentence has been completed, any errors in that sentence are typically rendered moot.").
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-04-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA - 11 PAGES
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted to the extent that Appellee shall serve the answer brief within sixty days of the date of this order.
Docket Date 2021-08-03
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2022-02-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ **Treated as a motion to discharge counsel-SEE 02/17/22 order**
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-02-09
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's Emergency Motion for Review of Order Denying Post-Trial Release;Motion for Immediate Release; and appendix filed on February 8, 2022, are stricken asunauthorized because Appellant is represented by counsel.
Docket Date 2022-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-02-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR IMMEDIATE RELEASE
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2022-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 124 PAGES
Docket Date 2021-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-12-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days, the clerk shall file an amended status report that certifies service on the applicable court reporter(s) in addition to the parties.
Docket Date 2021-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-12-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on supplemental record preparation and transmission within ten days from the date of this order.
Docket Date 2021-11-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2021-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-10-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ *CONFIDENTIAL* UNREDACTED, 201 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-07-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Upon consideration of the amended notice of appeal, the July 22, 2021, order is vacated, and this appeal is reinstated. The June 9, 2021, order to show cause is discharged. This case is converted to an appeal of the July 15, 2021, judgment and sentence. Appellant's motion for extension of time is denied as moot.
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2021-09-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ REPORTER'S REQUEST FOR EXTENSION OF TIME
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-07-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER APPOINTING PUBLIC DEFENDER FOR PURPOSE OF APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO COMPLY
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-07-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ **VACATED-SEE 7/27/21 ORDER**This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and Labrit
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time states that sentencing is set for July 6, 2021. Appellant's motion for extension of time to respond to this court's order to show cause is granted in part to the extent that Appellant shall within fifteen days from the date of this order respond with the date judgment has been entered. If judgment has not been entered, Appellant shall within the same time show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order. Appellant's motion is otherwise denied. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of OLIVER ROBERT HOYTE
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-09
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ **DISCHARGED-SE 7/27/21 ORDER**Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVER ROBERT HOYTE

Documents

Name Date
Florida Limited Liability 2018-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State