Search icon

ROBERT DUKES LLC

Company Details

Entity Name: ROBERT DUKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2020 (4 years ago)
Document Number: L20000270690
FEI/EIN Number 853234590
Address: 8239 TOLLES DR, NORTH FORT MYERS, FL, 33917, US
Mail Address: 8239 TOLLES DR, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DUKES ROBERT Agent 8239 TOLLES DR, NORTH FORT MYERS, FL, 33917

Manager

Name Role Address
ROBERT DUKES Manager 8239 TOLLES DR, NORTH FORT MYERS, FL, 33917

Court Cases

Title Case Number Docket Date Status
ROBERT DUKES & TERRI DUKES VS BANK UNITED 2D2013-3797 2013-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7916

Parties

Name TERRI DUKES
Role Appellant
Status Active
Name ROBERT DUKES LLC
Role Appellant
Status Active
Representations D. RAND PEACOCK, ESQ.
Name BANK UNITED
Role Appellee
Status Active
Representations JAMES E. ALBERTELLI, ESQ., GARY M. SINGER, ESQ., KEITH W. MEEHAN, ESQ., CHRISTOPHER J. HOERTZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT DUKES
Docket Date 2013-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2013-10-09
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 DUKES
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT DUKES
Docket Date 2013-12-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of BANK UNITED
Docket Date 2013-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT DUKES
Docket Date 2013-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT DUKES
Docket Date 2013-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT DUKES
Docket Date 2013-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD TIMMERMAN
Docket Date 2013-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State