Search icon

ANTHONY ROBERTS LLC

Company Details

Entity Name: ANTHONY ROBERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2020 (5 years ago)
Date of dissolution: 08 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2021 (3 years ago)
Document Number: L20000218575
Address: 1813 ARLINGTON DR, WEST PALM BEACH, FL, 33406
Mail Address: 1813 ARLINGTON DR, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS ANTHONY J Agent 1813 ARLINGTON DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-08 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY ROBERTS, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-1160 2023-05-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17456CF10A

Parties

Name ANTHONY ROBERTS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry Returned mail
Docket Date 2023-10-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Roberts
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ANTHONY ROBERTS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-1158 2023-05-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-017456 CF10A

Parties

Name ANTHONY ROBERTS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellant**
Docket Date 2023-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Roberts
ANTHONY ROBERTS VS ROYAL WALL SYSTEMS, INC. 4D2021-0193 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC010373

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000138

Parties

Name ANTHONY ROBERTS LLC
Role Appellant
Status Active
Name Royal Wall Systems, Inc.
Role Appellee
Status Active
Representations John M. Jorgensen
Name Hon. Sherri L. Collins
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of Royal Wall Systems, Inc.
Docket Date 2021-01-14
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Roberts
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ANTHONY ROBERTS VS STATE OF FLORIDA 4D2018-3514 2018-11-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-017456 CF10A

Parties

Name ANTHONY ROBERTS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 7, 2019 motion for written opinion is denied.
Docket Date 2019-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Anthony Roberts
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Roberts
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Roberts
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-08
Florida Limited Liability 2020-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State