Search icon

RAYMOND RAMIREZ LLC

Company Details

Entity Name: RAYMOND RAMIREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L21000100690
FEI/EIN Number 862426287
Address: 6910 SE 112th LN, Belleview, FL, 34420, US
Mail Address: 6910 SE 112th LN, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ RAYMOND Agent 6910 SE 112th LN, Belleview, FL, 34420

Manager

Name Role Address
RAMIREZ RAYMOND Manager 6910 SE 112th LN, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6910 SE 112th LN, Belleview, FL 34420 No data
CHANGE OF MAILING ADDRESS 2024-04-29 6910 SE 112th LN, Belleview, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6910 SE 112th LN, Belleview, FL 34420 No data

Court Cases

Title Case Number Docket Date Status
Raymond Ramirez, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1215 2024-08-19 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-0533;

Parties

Name RAYMOND RAMIREZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Paul Patti, III
Name Hon. Frank David Ledee
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2024-09-17
Type Disposition
Subtype Reinstatement Grant (Review)
Description Petitioner's "Petition for a Writ of Mandamus," filed September 16, 2024, is treated as a motion for reinstatement in this case. The motion for reinstatement is hereby granted and it is ordered that the above case is reinstated. The order of this Court dated August 20, 2024, dismissing the case for lack of jurisdiction, is vacated. Petitioner's jurisdictional brief and appendix were filed with this Court on August 22, 2024. Respondent shall have until October 17, 2024, in which to serve a jurisdictional brief.
View View File
Docket Date 2024-09-16
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of Raymond Ramirez
View View File
Docket Date 2024-08-22
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris
On Behalf Of Raymond Ramirez
View View File
Docket Date 2024-08-20
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Raymond Ramirez
View View File
Docket Date 2024-08-22
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description Case Number: SC2024-1215 Lower Tribunal Case Number(s): 4D2024-0533; 062004CF006065A88810 The Florida Supreme Court has received the following documents reflecting a filing date of August 22, 2024. Petitioner's Jurisdictional Brief and Appendix In response to the above filings, please be advised the above case is closed. The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
View View File
Docket Date 2024-08-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description ***09/17/2024 Reinstated*** Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on July 17, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
RAYMOND RAMIREZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2040 2024-08-13 Open
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
04-6065CF10A

Parties

Name RAYMOND RAMIREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-12
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Appointment of Counsel
Description ORDERED that defendant's October 25, 2024 motion to take judicial notice of his motion for appointment of counsel is denied as moot, as the trial court entered an order denying defendant's motion for appointment of counsel on October 25, 2024.
View View File
Docket Date 2024-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 215 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-25
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Notice to Court/ Motion for Appointment of Counsel
Docket Date 2024-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Broward Clerk
Docket Date 2024-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Broward Clerk
Docket Date 2024-10-21
Type Response
Subtype Reply
Description Reply to State's Response to Motion to Correct Record
Docket Date 2024-10-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-10-18
Type Response
Subtype Reply
Description Reply to State's Response to Motion to Correct Record
Docket Date 2024-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of appellant's October 2, 2024 "Motion for Ruling on Appointment of Counsel," the trial court is directed to file, within ten (10) days from the date of this order, a status report as to the July 29, 2024 Motion for Appointment of Counsel which appears to remain pending.
View View File
Docket Date 2024-10-08
Type Response
Subtype Response
Description Response to Motion to Correct the Record
Docket Date 2024-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Ruling on Appointment of Counsel
Docket Date 2024-09-30
Type Order
Subtype Order to File Response
Description ORDERED that the State of Florida is directed to respond, within fifteen (15) days from the date of this order, to Appellant's September 27, 2024 Motion to Correct Record.
View View File
Docket Date 2024-09-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Correct Record
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 646 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-16
Type Order
Subtype Order
Description ORDERED sua sponte that this appeal is converted to an appeal from summary postconviction proceedings under Florida Rule of Criminal Procedure 3.800. The clerk of the lower tribunal shall electronically transmit the record to the court in compliance with Florida Rule of Appellate Procedure 9.141(b)(2)(A) within ten (10) days from the date of this order. The appellant may serve an initial brief within thirty (30) days thereafter. See Fla. R. App. P. 9.141(b)(2)(C)(i).
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-11-26
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellant's November 25, 2024 Motion to Enforce Provisions is denied as moot in light of this court's November 25, 2024 order.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that, upon consideration of the State's November 18, 2024 response, Appellant's November 12, 2024 motion to amend/correct record is denied.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enforce Provisions
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to Motion to Correct the Record
Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within fifteen (15) days from the date of this order, to Appellant's November 12, 2024 Motion to Amend/Correct Record.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of the trial court's October 22, 2024 status report, appellant's October 2, 2024 motion for ruling on appointment of counsel is denied as moot, as the trial court issued an October 22, 2024 order denying said motion. Further, ORDERED that appellant's October 18, 2024, and October 21, 2024 replies are stricken as unauthorized. Further, ORDERED that, upon consideration of the State's October 8, 2024 response, appellant's September 27, 2024 motion to correct the record is granted in part. The record in this appeal shall consist of all materials listed by the trial court in its June 28, 2024 "Order Barring Defendant from Filing Any Further Pro Se Pleadings." The clerk of the lower tribunal shall prepare and file the corrected record in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant shall serve the initial brief within ten (10) days from receipt of the corrected record.
View View File
RAYMOND RAMIREZ VS RICKY D. DIXON, ETC. SC2022-1165 2022-09-01 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062004CF006065A88810

Parties

Name RAYMOND RAMIREZ LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2022-12-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Brown v. State, 715 So.2d 241 (Fla. 1998)
On Behalf Of Raymond Ramirez
View View File
Docket Date 2022-12-01
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Raymond Ramirez
View View File
Docket Date 2022-09-30
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Pending
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE PENDING ~ The Florida Supreme Court has received the following documents reflecting a filing date of 9/28/2022.Case Inquiry In response to the above inquiry, please be advised that the above styled case is still pending before this Court. Please see the enclosed requested copies of the petition, acknowledgment letter, and case docket report for the above mentioned case.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
On Behalf Of Raymond Ramirez
View View File
Docket Date 2022-09-28
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ Copy Request
On Behalf Of Raymond Ramirez
View View File
Docket Date 2022-09-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-09-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-09-01
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Raymond Ramirez
View View File
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-11-04
Type Disposition
Subtype Transferred (Other)
Description DISP-TRANSFERRED (OTHER) ~ Petitioner's "Petition for Constitutional Writ" is hereby transferred to the Circuit Court of the Second Judicial Circuit, in and for Leon County, Florida, for consideration as a petition for declaratory judgment. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for declaratory judgment. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 301 S. Monroe Street, Suite 100, Tallahassee, FL 32301.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
View View File
RAYMOND RAMIREZ VS STATE OF FLORIDA SC2019-1406 2019-08-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CF003275A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-93

Parties

Name RAYMOND RAMIREZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-21
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2019-08-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Raymond Ramirez
View View File
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
RAYMOND RAMIREZ VS STATE OF FLORIDA SC2019-0855 2019-05-21 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062004CF006065A88810

Parties

Name RAYMOND RAMIREZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Copy of Petitioner's Motion to Vacate Order filed in 4DCA.
On Behalf Of Raymond Ramirez
View View File
Docket Date 2019-07-26
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2019-07-15
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Raymond Ramirez
View View File
Docket Date 2019-06-26
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a "Petition for Writ of Mandamus/Habeas Corpus," which this Court has treated as a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2019-05-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2019-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-05-21
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Raymond Ramirez
View View File
RAYMOND RAMIREZ VS STATE OF FLORIDA SC2018-0884 2018-05-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CF009673A88810

Parties

Name RAYMOND RAMIREZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 7/2/2018.Amended Petition for Writ of Mandamus All WritsSupplement to AppendixPlease be advised that the above documents have been forwarded to the Fourth District Court of Appeal, to be placed with case number SC18-884, which was transferred to that Court on June 15, 2018. Any future pleadings filed in the above case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2018-07-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Supplement to Appendix -- Docketed in case SC18-944.
On Behalf Of Raymond Ramirez
Docket Date 2018-06-15
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned appeals court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2018-06-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2018-06-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-05-30
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Raymond Ramirez
View View File
RAYMOND RAMIREZ VS STATE OF FLORIDA 4D2014-3670 2014-10-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-006065 CF10A

Parties

Name RAYMOND RAMIREZ LLC
Role Appellant
Status Active
Representations CRAIG ESQUENAZI, Public Defender-P.B., ELLEN ANNE GRIFFIN, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RE-SENT 11/16/16 ORDER TO S.F.R.C.**
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's pro se motion filed December 8, 2016 for rehearing/rehearing en banc/written opinion/certification is denied.
Docket Date 2016-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 14, 2016 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To File Motion for Rehearing
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's September 15, 2016 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief ~ ORDERED that the appellant's August 31, 2016 motion to file supplemental brief is granted. Appellant shall file the supplemental initial brief within ten (10) days from the date of this order. Appellee may file a supplemental answer brief within ten (10) days from receipt of the initial brief and appellant may file a supplemental reply brief within five (5) days from receipt of the supplemental answer brief.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2015-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's October 26, 2015 unopposed motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2015-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAYMOND RAMIREZ
Docket Date 2015-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAYMOND RAMIREZ
Docket Date 2015-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 09/21/15
On Behalf Of RAYMOND RAMIREZ
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 9, 2015.
Docket Date 2015-06-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf.
Docket Date 2015-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's unopposed motion filed February 24, 2015, to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2015-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed January 20, 2015 is granted and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.140, and shall proceed under case number 4D14-2096.
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2096 (GRANTED 1/29/15)
On Behalf Of RAYMOND RAMIREZ
Docket Date 2014-12-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/23/15
On Behalf Of RAYMOND RAMIREZ
Docket Date 2014-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND RAMIREZ

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State