Search icon

ANDREW CARTER LLC

Company Details

Entity Name: ANDREW CARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Aug 2021 (4 years ago)
Document Number: L21000372637
FEI/EIN Number 77-1059139
Address: 18 quapaw street, CRAWFORDVILLE, FL 32327
Mail Address: 18 quapaw street, CRAWFORDVILLE, FL 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, ANDREW R Agent 182 BROKEN BOW TRAIL, CRAWFORDVILLE, FL 32327

Manager

Name Role Address
CARTER, ANDREW R Manager 18 quapaw street, CRAWFORDVILLE, FL 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 18 quapaw street, CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 2023-03-16 18 quapaw street, CRAWFORDVILLE, FL 32327 No data

Court Cases

Title Case Number Docket Date Status
ANDREW CARTER VS STATE OF FLORIDA 5D2019-0195 2019-01-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CF-2966-A

Parties

Name ANDREW CARTER LLC
Role Appellant
Status Active
Representations WILLIAM R. EZZELL, Allison A. Havens, Office of the Public Defender, Lori D. Loftis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-06-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of ANDREW CARTER
Docket Date 2019-05-30
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ANDREW CARTER
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/30
On Behalf Of ANDREW CARTER
Docket Date 2019-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES - CONFIDENTIAL
On Behalf Of Clerk Marion
Docket Date 2019-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/18; IB W/IN 20 DAYS OF SROA
Docket Date 2019-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANDREW CARTER
Docket Date 2019-03-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 246 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-01-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of ANDREW CARTER
Docket Date 2019-01-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
Florida Limited Liability 2021-08-19

Date of last update: 13 Feb 2025

Sources: Florida Department of State