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 |
Name | Role | Address |
---|---|---|
ANTINI TAMMY J | Agent | 4445 BAYANO STREET, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
ADAMS ANTHONY J | Manager | 4445 BAYANO STREET, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anthony Adams, Appellant(s), v. The State of Florida, Appellee(s). | 3D2023-0382 | 2023-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
Name | Date |
---|---|
Florida Limited Liability | 2020-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State