Search icon

DIGITAL COURT REPORTING LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL COURT REPORTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL COURT REPORTING LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2019 (6 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L19000046290
FEI/EIN Number 83-3590280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8429 47th Street Circle East, Palmetto, FL, 34221, US
Mail Address: 8429 47th Street Circle East, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avila Vanessa Owne 8429 47th Street Circle East, Palmetto, FL, 34221
AVILA VANESSA Agent 8429 47th Street Circle East, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 8429 47th Street Circle East, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2021-04-11 8429 47th Street Circle East, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 8429 47th Street Circle East, Palmetto, FL 34221 -

Court Cases

Title Case Number Docket Date Status
ALESSANDRA FAYE GIBBONS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0715 2023-04-03 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-5958-CF

Parties

Name ALESSANDRA FAYE GIBBONS
Role Appellant
Status Active
Representations Daniel Muller, 10th Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Allison Celeste Heim
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name DIGITAL COURT REPORTING LLC
Role Lower Tribunal Clerk
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction to reconstruct the record is granted.Jurisdiction is relinquished for 45 days from the date of this order for the parties and trialcourt to reconstruct the record in accordance with the issues identified in the motion torelinquish and with Florida Rule of Appellate Procedure 9.200(b)(5). Appellate counselfor the appellant shall notify the trial attorneys (for the State and defendant/appellant) ofthe relinquishment within 10 days from the date of this order. Appellate counsel shallmonitor the reconstruction process with trial counsel to ensure that a proper order istimely entered. The clerk of the circuit court shall supplement the record with thestipulated statement within 10 days of its filing; no further order from this court shall benecessary for supplementation. Appellate counsel shall file a status report within 45days from the date of this order.
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/31/2024
On Behalf Of STATE OF FLORIDA
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration of appellant's "Status Report and Third Motion for an Extension of Time," the relinquishment period granted by this court's March 28, 2024, order has concluded, and this matter shall proceed. Appellant's unopposed motion for a 60-day extension of time in which to serve the initial brief is granted, and the initial brief shall be served within 60 days of the date of this order. However, further motions for extension of time in which to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description STATUS REPORT & THIRD MOTION FOR AN EXTENSION OF TIME
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2024-05-03
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description Supplemental Record Unredacted/Not Fully Redacted - 6 PAGES
Docket Date 2024-03-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerkpursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO RECONSTRUCT THE RECORD
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2024-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES - REDACTED
Docket Date 2024-02-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR AND DIRECTIONS TO CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-02-06
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing errorpursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shallforward to this court a supplemental record according to the time standards of FloridaRule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing ifthe supplemental record is not timely transmitted.I HEREBY CERTIFY that the foregoing is a true copy of the original court order.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-12-07
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 beserved within 60 days from the date of this order.
Docket Date 2023-12-06
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 ALESSANDRA FAYE GIBBONS
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 45 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME PER 5/31/23 ORDER***
On Behalf Of Pinellas Clerk
Docket Date 2023-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of Pinellas Clerk
Docket Date 2023-09-27
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 granteduntil 30 days from the date of this order.
Docket Date 2023-09-26
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 2023-08-28
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 granteduntil 30 days from the date of this order.
Docket Date 2023-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-08-25
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 2023-08-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
On Behalf Of Digital Court Reporting
Docket Date 2023-08-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-07-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time isgranted. Supplemental directions having already been filed, the clerk of the trial court isdirected to supplement the record within thirty days, and the initial brief shall be servedwithin sixty days of this order.
Docket Date 2023-07-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 1650 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of Pinellas Clerk
Docket Date 2023-04-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ PROVISIONAL ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-06-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of Pinellas Clerk
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The lower tribunal clerk's status report is treated as a motion for an extension of time and granted. The record shall be transmitted within 30 days of the date of this order.
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ REPONSE TO ORDER TO PAY FILING FEES
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALESSANDRA FAYE GIBBONS
Docket Date 2023-04-03
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.If the attorney for appellant has not already done so, they shall forward to thiscourt the required $300.00 filing fee or, if applicable, an order of the lower tribunal or acertificate of indigency from the clerk finding appellant insolvent within twenty days fromthe date of this order.If this court does not receive any of the above within the prescribed time, thisappeal may be subject to dismissal without further notice and appellant's counsel mayrisk sanctions if this directive is ignored.
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WADE HAMPTON TURNER, I I I VS STATE OF FLORIDA 2D2019-2266 2019-06-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CF-002256-AXXX-XX

Parties

Name WADE HAMPTON TURNER, I I I
Role Appellant
Status Active
Representations KIMBERLY N. HOPKINS, ESQ., HOWARD L. DIMMIG, I I, P. D., P.D.10 S.A.P.D.
Name DIGITAL COURT REPORTING LLC
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ STATES EXHIBITS 30, 92, 97, 98 - 4 CDS **RETURNED TO THE CIRCUIT COURT**
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 102 PAGES
Docket Date 2020-08-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within three days from the date of this order, Appellant shall make arrangements with US Legal and the clerk of the circuit court for supplementation of the record with the transcript of the September 21, 2018, hearing. The supplemental record shall be transmitted to this court within five days thereafter.
Docket Date 2020-08-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-08-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-08-14
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ On August 6, 2019, this court granted Appellant's motion to supplement the record. Appellant's August 5, 2019, motion sought to supplement the record with, among other items, a transcript of a September 21, 2018, motion hearing. This transcript has never been received. Within ten days from the date of this order, court reporters Digital Court Reporting and US Legal Court Reporting Services shall file in this court status reports on preparation of a transcript for this hearing.
Docket Date 2020-08-12
Type Record
Subtype Transcript
Description Transcript Received ~ 2ND TRANSCRIPT - 1328 PAGES
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-03-11
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 extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-03-10
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 2020-01-10
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 extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-01-09
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 2019-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WADE HAMPTON TURNER, I I I
Docket Date 2019-10-08
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 60 days from the date of this order.
Docket Date 2019-10-07
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 WADE HAMPTON TURNER, I I I
Docket Date 2019-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of DIGITAL COURT REPORTING
Docket Date 2019-09-25
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Digital Court Reporting shall file a status report/response on transcription within 15 days. The court reporter shall certify service of the status report/response on all parties receiving this order.
Docket Date 2019-09-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of COLLIER CLERK
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WADE HAMPTON TURNER, I I I
Docket Date 2019-07-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of WADE HAMPTON TURNER, I I I
Docket Date 2019-07-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBITS 30, 92, 97, 98 - 4 CDS STORED IN VAULT
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED - MANALICH, 579 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 360 PAGES
Docket Date 2019-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER OF INDIGENCY AND APPOINTING COUNSEL FOR APPEAL
On Behalf Of COLLIER CLERK
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WADE HAMPTON TURNER, I I I
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL SCOTT ANNEN VS STATE OF FLORIDA 2D2019-1229 2019-03-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
89-01567 CFANO E

Parties

Name MICHAEL SCOTT ANNEN
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., SETH E. MILLER, ESQ., KRISTA A. DOLAN, ESQ., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, A.A.G., Attorney General, Tampa
Name DIGITAL COURT REPORTING LLC
Role Cross-Appellant
Status Active
Name HON. FRANK QUESADA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 118 PAGES
Docket Date 2019-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL SCOTT ANNEN
Docket Date 2019-06-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-06-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ QUESADA - 1676 PAGES
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL SCOTT ANNEN
Docket Date 2021-02-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-17
Type Notice
Subtype Notice
Description Notice ~ THAT APPELLANT WILL NOT FILE A REPLY BRIEF
On Behalf Of MICHAEL SCOTT ANNEN
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 7/17/20
On Behalf Of MICHAEL SCOTT ANNEN
Docket Date 2020-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-09
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 extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2020-04-07
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 2020-03-06
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 extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-03-05
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 2020-01-06
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 extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-01-02
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 2019-11-04
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 extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-11-01
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 2019-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SCOTT ANNEN
Docket Date 2019-08-08
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 60 days from the date of this order.
Docket Date 2019-08-08
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 MICHAEL SCOTT ANNEN
Docket Date 2019-05-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINMENT OF THE PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-03
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 May 24, 2019.
Docket Date 2019-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ COURT REPORTER'S AMENDED ACKNOWLEDGMENT
On Behalf Of DIGITAL COURT REPORTING
Docket Date 2019-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2019-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SCOTT ANNEN
Docket Date 2019-03-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOHN PAUL CUNNINGHAM VS STATE OF FLORIDA 2D2018-0468 2018-02-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CF-2935

Parties

Name JOHN PAUL CUNNINGHAM
Role Appellant
Status Active
Representations MATTHEW J. SALVIA, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. TODD CHAPMAN, A.A.G.
Name HON. KIMBERLY CAMPBELL
Role Judge/Judicial Officer
Status Active
Name DIGITAL COURT REPORTING LLC
Role Lower Tribunal Clerk
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBIT 3 - 1 CD
Docket Date 2019-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-23
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 extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-22
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 2019-02-21
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 extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-19
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 2018-12-21
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 2018-12-21
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 extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN PAUL CUNNINGHAM
Docket Date 2018-09-17
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 60 days from the date of this order.
Docket Date 2018-09-14
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 JOHN PAUL CUNNINGHAM
Docket Date 2018-07-16
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 JOHN PAUL CUNNINGHAM
Docket Date 2018-07-16
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 60 days from the date of this order.
Docket Date 2018-05-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-05-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 3 - 1 CD STORED IN VAULT
Docket Date 2018-05-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 31 PAGES
Docket Date 2018-04-03
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 May 7, 2018.
Docket Date 2018-04-02
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 2018-03-05
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 2018-03-05
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 April 7, 2018.
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER OF INSOLVENCY AND PROVISIONAL ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of JOHN PAUL CUNNINGHAM
Docket Date 2018-02-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512327705 2020-05-01 0455 PPP 2925 W 80TH ST APT 118, HIALEAH, FL, 33018-3827
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 6183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-3827
Project Congressional District FL-26
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6229.41
Forgiveness Paid Date 2021-02-10
6998938510 2021-03-05 0455 PPS 4119 Day Bridge Pl, Ellenton, FL, 34222-7236
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6182
Loan Approval Amount (current) 6182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-7236
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6211.3
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State