Search icon

ROBERT HUGHES, LLC

Company Details

Entity Name: ROBERT HUGHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L20000204009
FEI/EIN Number 85-2525133
Address: 528 LILLIAN DR, MADEIRA BEACH, FL, 33708, US
Mail Address: 528 LILLIAN DR, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPOOR LAW, P.A. Agent

Manager

Name Role Address
HUGHES ROBERT J Manager 528 LILLIAN DR, MADEIRA BEACH, FL, 33708
HUGHES ROBERT K Manager 415 LORA LANE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-28 SPOOR LAW, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT HUGHES, ESTATE OF: BETTY HUGHES VS WELLS FARGO BANK, N. A. 2D2015-1329 2015-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-CA-11504

Parties

Name ROBERT HUGHES, LLC
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A., (DNU)
Role Appellee
Status Withdrawn
Representations JOSEPH H. PICONE, ESQ., RONALD R. WOLFE, ESQ., BRANDON LEON, ESQ., MICHELE L. STOCKER, ESQ., LINDA M. RECK, ESQ., KIMBERLY S. MELLO, ESQ.
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion to stay is denied.
Docket Date 2020-12-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION FOR STAY PURSUANT TO ORDERB OF FHFA / FREDDIE MAC COVID 19 MORATORIUM DIRECTIVI[S I EXTENSION OF TIME
On Behalf Of ROBERT HUGHES
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant has filed a "Motion to Set Aside Opinion or in the Alternative, Stay Response to September 16, 2020 Opinion Pursuant to COVID 19 Federal Executive / Administrative Orders / Moratoriums / Stays / Forbearances / Modifications and Related Requirements." We treat Appellant's motion as a motion for extension of time to file a motion for rehearing and grant the motion. Appellant is granted an additional sixty (60) days to serve and file his motion for rehearing. No further motions for extension of time will be entertained absent extraordinary circumstances.
Docket Date 2020-09-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion for extension of time to file a motion for rehearing**(SEE 10/7/20 ord)APPELLANTS' MOTION TO SET ASIDE OPINION OR IN THE ALTERNATIVE, STAY RESPONSE TO SEPTEMBER 16, 2020, OPINION PURSUANT TO COVID 19 FEDERAL EXECUTIVE I ADMINISTRATIVE ORDERS / MORATORIUMS /STAYS/ FORBEARANCES / MODIFICATIONS AND RELAT'E-D- REQIDREMENTS
On Behalf Of ROBERT HUGHES
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Extension of Time to employ appeals counsel is granted to the extent that within forty-five days appellant shall file and serve his reply brief, either pro se or through substitute counsel. No further extensions of time to serve and file the reply brief will be considered. Appellee's request for judicial notice is denied.
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO EMPLOY APPEALS COUNSEL
On Behalf Of ROBERT HUGHES
Docket Date 2019-12-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Appellant’s counsel’s motion to withdraw as appellate counsel is granted. Attorney Samuel Alexander and the law firm of Alexander Appellant Law P.A. are relieved of further appellate responsibility. Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant is granted an extension of thirty days to serve his reply brief and response to appellee's motion for judicial notice, otherwise the appeal and motion will be decided without the reply brief or response to the motion for judicial notice.
Docket Date 2019-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HUGHES
Docket Date 2019-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's emergency motion for extension of time is granted to the extent that appellant shall serve his reply brief and response to judicial notice within forty-five days from the date of this order.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT HUGHES
Docket Date 2019-10-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EXTENSION OF TIME
On Behalf Of ROBERT HUGHES
Docket Date 2019-10-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a response to appellee’s motion for judicial notice and reply brief is granted to the extent that appellant shall serve his reply brief and respond to the motion for judicial notice on or before October 14, 2019.
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSES TO APPELLEE'S MOTION FOR JUDICIAL NOTICE AND REPLY BRIEF
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2019-09-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days from the date of this order, appellee is directed to advise the court of the status of the case upon removal to federal court in 2018.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE RESPONSES TO APPELLEE'S MOTION FOR JUDICIAL NOTICE AND REPLY BRIEF
On Behalf Of ROBERT HUGHES
Docket Date 2019-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In light of the July 15, 2019, order issued by the United States Bankruptcy Court, Middle District of Florida, granting relief from the bankruptcy stay in case 8:18-bk-06814 for purposes of the state foreclosure proceeding, this appeal shall proceed.The appellant shall respond to the appellee's motion for judicial notice filed on September 4, 2018, within 15 days of the date of this order.The appellant may serve a reply brief within 20 days of the date of this order.
Docket Date 2019-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-12-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-09-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-08-30
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-08-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-08-27
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 by September 4, 2018.
Docket Date 2018-08-15
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 WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-08-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCYMOTION FOR ADDITIONAL TIME TO OBTAIN APPEAL BOND AND FORCANCELLATION OF SALE SET FOR AUGUST 16, 2018
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR ADDITIONAL TIME TO OBTAIN APPEAL BOND AND FOR CANCELLATION OF SALE SET FOR AUGUST 16, 2018
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-08-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' "emergency motion for additional time to obtain appeal bond and for cancellation of the sale set for August 16, 2018," is treated as a motion to review the trial court's "order denying defendant's emergency motion for additional time to obtain appeal bond and for cancellation of sale set for August 16, 2018." See Fla. R. App. P. 9.310(f). The motion to review is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2018-08-10
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellee shall serve a response to appellant’s emergency motion for additional time to obtain appeal bond and for cancellation of the sale set for August 16, 2018, by noon, Tuesday, August 14, 2018. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2018-08-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ The DEFENDANTS' EMERGENCY MOTION FOR ADDITIONAL TIME TOOBTAIN APPEAL BOND AND FOR CANCELLATION OF THE SALE SET FORAUGUST 16,2018 AT 11:00 AM (WITHOUT HEARING) was denied Today, 08/09/18.Pursuant to the pending sale of the Appellants' residence scheduled for AUGUST 8, 2018 11:00, the Appellants hereby FILE THIS EMERGENCY APPEAL FOR ADDITIONAL TIME TO OBTAIN APPEAL BOND PURSUANT STAY PENDING APPELATE REVIEW in accordance with the attached motion file II in the Manatee County Circuit Court.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/17/18
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/18/18
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COMBINED INITIAL BRIEF
On Behalf Of ROBERT HUGHES
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted in part. The initial brief shall be served within 20 days of the date of this order, failing which the appellant faces the risk of dismissal for failure to prosecute.
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S RESPONSE TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant Robert Hughes’s motion for extension of time to file initial brief.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The stay of this appeal is hereby lifted. The appellant shall serve the initial brief within 30 days of the date of this order. Further requests for extension of time will not be given favorable consideration.
Docket Date 2018-03-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-03-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellee shall file a status report within 10 days of the date of this order.
Docket Date 2018-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' joint status report is noted, and the stay of this appeal is extended for 60 days from the date of this order. However, the parties are cautioned that the court will not extend the stay indefinitely. Within 60 days of the date of this order, the appellant shall file either the initial brief or a notice of voluntary dismissal.
Docket Date 2017-12-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-10-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay appeal is granted to the extent that briefing in this appeal shall be stayed through December 15, 2017, by which date the parties shall file status reports or a joint report.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-09-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF TRIAL PERIOD PLAN FOR MORTGAGE MODIFICATION
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-17
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 an extension of time to serve the initial brief and emergency motion for an extension of time to serve the initial brief are granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-07-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-06-13
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.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-12
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 of this order.
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-04-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the Federal Court's March 28, 2017, order dismissing the appellant's bankruptcy case, the bankruptcy stay is lifted.The appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2017-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2016-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2016-03-22
Type Order
Subtype Order re Stay
Description bankruptcy stay
Docket Date 2016-03-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF THE PENDENCY OF BANKRUPTCY PROCEEDINGS UNDER CHAPTER 13 OF THE BANKRUPTCY CODE
Docket Date 2016-03-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' emergency motion for stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). The motion to review is granted only to the extent that this court has reviewed the trial court's order. That order is approved, and no stay is imposed.
Docket Date 2016-03-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ROBERT HUGHES
Docket Date 2016-03-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Daniel A. Bushell is granted. Attorney Bushell and the law firm of Bushell Law, P.A. are relieved of further appellate responsibilities. Within 30 days of this order, the appellant may secure new counsel, who must file a notice of appearance in this court; otherwise, the appellant shall be deemed to be proceeding pro se. Appellant shall serve the initial brief within 50 days of the date of this order.
Docket Date 2016-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HUGHES
Docket Date 2016-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ MBK - This court has received two checks from Appellant to satisfy the filing fee in this case and has confirmed that Appellant's previous check did not clear. The checks will be sent to the Office of Finance and Accounting. Until this court is notified by said office that both checks have cleared, this appeal will be held in abeyance. Appellant is notified that both checks must clear for the appeal to proceed as this court does not accept partial payment for filing fees.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2016-01-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT HUGHES
Docket Date 2016-01-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION FOR REINSTATEMENT
On Behalf Of ROBERT HUGHES
Docket Date 2015-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Salario
Docket Date 2015-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-This court's 8-27-15 ord is withdrawn/AA shall satisfy 3-26-15 fee order or dism
Docket Date 2015-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-appeal shall proceed **WITHDRAWN**(see 9-8-15 ord)
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-08-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-04-20
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ GAT
Docket Date 2015-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-04-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ROBERT HUGHES
Docket Date 2015-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HUGHES
Docket Date 2015-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-03-26
Type Misc. Events
Subtype Fee Status
Description PD:Paid

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-01-28
Florida Limited Liability 2020-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State