Search icon

ANTHONY ADAMS, LLC

Company Details

Entity Name: ANTHONY ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000329282
Address: 4445 BAYANO STREET, NORTH PORT, FL, 34287, US
Mail Address: 4445 BAYANO STREET, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ANTINI TAMMY J Agent 4445 BAYANO STREET, NORTH PORT, FL, 34287

Manager

Name Role Address
ADAMS ANTHONY J Manager 4445 BAYANO STREET, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Anthony Adams, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-0382 2023-03-06 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F90-45200

Parties

Name ANTHONY ADAMS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Sheron Lee Wells, Office of Attorney General
Name Hon. Laura Shearon Cruz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. 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 time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Upon consideration of pro se Appellant's Motion to Accept Reply Brief as Timely Filed, the Reply Brief, filed on October 30, 2023, is deemed timely filed. Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Adams
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Anthony Adams
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Anthony Adams
Docket Date 2023-10-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Anthony Adams
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Rehearing
Description The Court's Opinion entered on September 6, 2023, is hereby withdrawn. Upon consideration, pro se Appellant's Motion for Rehearing is hereby granted, and pro se Appellant is allowed to file a reply brief within ten (10) days from the date of this Order. SCALES. LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Anthony Adams
Docket Date 2023-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-08-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Correct or Supplement Record is hereby denied.
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Motion to Correct or Supplement Record
On Behalf Of Anthony Adams
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-06-27
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 The State of Florida
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2023-05-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 13, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-05-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-03-31
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 Anthony Adams
Docket Date 2023-03-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
ANTHONY ADAMS, VS THE STATE OF FLORIDA, 3D2023-0290 2023-02-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F90-45200

Parties

Name ANTHONY ADAMS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Laura Shearon Cruz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The pro se Petition for Belated Appeal is granted. This Order shall serve as a timely notice of appeal from the denial of the petitioner’s post-conviction motion entered by the trial court on December 13, 2022. The circuit court clerk shall promptly certify this Order and return it to this Court along with the conformed copies of the motion, the State of Florida’s response, the order, the motion for rehearing and the order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2023-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony Adams
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-02-17
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR BELATED APPEAL. RELATED CASES: 98-2707, 97-3110. 96-712, 93-656
On Behalf Of Anthony Adams
ANTHONY ADAMS VS STATE OF FLORIDA 5D2018-1719 2018-05-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-301049-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035659-CFAES

Parties

Name ANTHONY ADAMS, LLC
Role Appellant
Status Active
Representations Bruce Johns
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ANTHONY ADAMS
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2018-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 10 DAYS
Docket Date 2018-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/26 AND 5/29 ORDERS AND REQUEST FOR EOT
On Behalf Of ANTHONY ADAMS
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-06-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/18
On Behalf Of ANTHONY ADAMS
Docket Date 2018-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)

Documents

Name Date
Florida Limited Liability 2020-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State