Search icon

TIFFANY GRAVES, L.L.C.

Company Details

Entity Name: TIFFANY GRAVES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L21000092218
FEI/EIN Number 86-2460105
Address: 4900 River Place, Fort Pierce, FL, 34982, US
Mail Address: 4900 River Place, FORT PIERCE, 34982, UN
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GRAVES TIFFANY Agent 4900 River Place, FORT PIERCE, FL, 34982

Manager

Name Role Address
GRAVES TIFFANY Manager 4900 River Place, FORT PIERCE, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4900 River Place, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2024-02-06 4900 River Place, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4900 River Place, FORT PIERCE, FL 34982 No data

Court Cases

Title Case Number Docket Date Status
TIFFANY GRAVES VS STATE OF FLORIDA 4D2020-2728 2020-12-18 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CF002248A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CF001762B

Parties

Name TIFFANY GRAVES, L.L.C.
Role Appellant
Status Active
Representations Stacey Kime, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jessica Underwood
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-07-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Tiffany Graves
Docket Date 2021-07-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that the appellant’s July 30, 2021 motion to expedite is denied.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tiffany Graves
Docket Date 2021-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-05-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s May 24, 2021 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order.
Docket Date 2021-05-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Tiffany Graves
Docket Date 2021-05-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Tiffany Graves
Docket Date 2021-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tiffany Graves
Docket Date 2021-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/24/2021
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tiffany Graves
Docket Date 2021-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2021
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tiffany Graves
Docket Date 2021-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/22/2021
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tiffany Graves
Docket Date 2021-01-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Tiffany Graves
Docket Date 2021-01-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s December 31, 2020 amended notice of appeal, it is ORDERED that the above-styled appeal shall proceed as an appeal of the underlying judgment and sentence.
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 237 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-01-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-01-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - St. Lucie
Docket Date 2020-12-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2020-12-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tiffany Graves
Docket Date 2020-12-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 3, 2020 "order denying motion to admit defendant into drug court" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.140; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-12-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tiffany Graves

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State