Search icon

SHELTON L.L.C.

Company Details

Entity Name: SHELTON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L21000511326
FEI/EIN Number 36-5038231
Address: 1080 UNIVERSTIY BLVD, 23, JUPITER, FL, 33458, US
Mail Address: 1080 UNIVERSTIY BLVD, 23, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS JAMES A Agent 1080 UNIVERSITY BLVD, JUPITER, FL, 33458

Authorized Member

Name Role Address
BURNS JAMES A Authorized Member 1080 UNIVERSITY BLVD APT 23, JUPITER, FL, 33458

Court Cases

Title Case Number Docket Date Status
DILLON GRESHAM VS STATE OF FLORIDA 2D2012-5821 2012-11-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 12-382

Parties

Name DILLON GRESHAM
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB/wall/JB
Docket Date 2013-04-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/03/13
On Behalf Of DILLON GRESHAM
Docket Date 2013-02-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DILLON GRESHAM
Docket Date 2013-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN W/CD
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ copy
On Behalf Of DILLON GRESHAM
Docket Date 2012-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DILLON GRESHAM
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LORRI USERY VS STATE OF FLORIDA 2D2012-3780 2012-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-007509-A

Parties

Name LORRI USERY
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 3/11/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/21/13
On Behalf Of LORRI USERY
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-07
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 LORRI USERY
Docket Date 2012-12-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LORRI USERY
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-03
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 LORRI USERY
Docket Date 2012-10-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LORRI USERY
Docket Date 2012-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME RAIDEN
Docket Date 2012-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-07-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORRI USERY
RYAN MURPHY VS STATE OF FLORIDA 2D2012-0792 2012-02-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-008179-A000

Parties

Name RYAN-MURPHY INCORPORATED
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TIMOTHY A. FREELAND, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RYAN MURPHY
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 4/24/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/20/12
On Behalf Of RYAN MURPHY
Docket Date 2012-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HARLAN
Docket Date 2012-02-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN MURPHY
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
EMMETT D. FOGARTY VS STATE OF FLORIDA 2D2012-0491 2012-01-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-2485

Parties

Name EMMETT D. FOGARTY
Role Appellant
Status Active
Representations CYNTHIA J. DODGE, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SONYA ROEBUCK HORBELT, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/25/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/13/12
On Behalf Of EMMETT D. FOGARTY
Docket Date 2012-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME KRUG
Docket Date 2012-03-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMMETT D. FOGARTY
Docket Date 2012-01-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MANUEL OSORIO VS STATE OF FLORIDA 2D2012-0403 2012-01-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-002259

Parties

Name MANUEL OSORIO
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANNE SHEER WEINER, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-11
Type Mandate
Subtype Mandate
Description Mandate ~ DUP SENT TO LT 11-06-13
Docket Date 2012-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 4/16/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/27/12
On Behalf Of MANUEL OSORIO
Docket Date 2012-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HARLAN
Docket Date 2012-01-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL OSORIO
DAVID BLAINE HURLEY VS STATE OF FLORIDA 2D2012-0412 2012-01-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CF-006431-XX

Parties

Name DAVID BLAINE HURLEY
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RON NAPOLITANO, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Denied as of S. Ct. order dated 04/15/13.
Docket Date 2012-11-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-11-26
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ Supreme Court of the United States
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DAVID BLAINE HURLEY
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/21/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/24/12
On Behalf Of DAVID BLAINE HURLEY
Docket Date 2012-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME MASTERS
Docket Date 2012-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ MASTERS - 01/06/12
Docket Date 2012-01-26
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID BLAINE HURLEY
Docket Date 2012-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MALINDA ROBINSON VS STATE OF FLORIDA 2D2012-0191 2012-01-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-007064-A0XX

Parties

Name MALINDA ROBINSON
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RON NAPOLITANO, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MALINDA ROBINSON
Docket Date 2012-05-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/02/12
On Behalf Of MALINDA ROBINSON
Docket Date 2012-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-13
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 MALINDA ROBINSON
Docket Date 2012-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME MASTERS
Docket Date 2012-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MALINDA ROBINSON
Docket Date 2012-01-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINTMENT OF COUNSEL CC Richard M. Weiss, Clerk
Docket Date 2012-01-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2012-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALINDA ROBINSON
AMANDA THOMAS VS STATE OF FLORIDA 2D2012-0005 2012-01-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011 CF 971

Parties

Name AMANDA THOMAS
Role Appellant
Status Active
Representations ROBERT ROSEN, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHRISTINA Z. PACHECO, A. A. G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 4/4/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ efiled 5/18/12
On Behalf Of AMANDA THOMAS
Docket Date 2012-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME GILNER
Docket Date 2012-01-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ APPOINTING REGIONAL COUNSEL
Docket Date 2012-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMANDA THOMAS
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMANDA THOMAS
STATE OF FLORIDA VS NEIL LANSING 2D2011-6368 2011-12-19 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-2963

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name SHELTON L.L.C.
Role Appellant
Status Active
Name NEIL LANSING, LLC
Role Appellee
Status Active
Representations MATTHEW BERNSTEIN, A.P.D.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEIL LANSING
Docket Date 2012-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/12
On Behalf Of NEIL LANSING
Docket Date 2012-03-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SHELTON EMAILED 2/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BROWNELL
Docket Date 2011-12-19
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
RANDY PETERSON VS STATE OF FLORIDA 2D2011-6249 2011-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 96-00255 CFANO

Parties

Name SHELTON L.L.C.
Role Appellant
Status Active
Name RANDY PETERSON
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RANDY PETERSON
Docket Date 2012-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COPY SENT TO AG
On Behalf Of RANDY PETERSON
Docket Date 2012-01-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-01-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ deny appointment of counsel, brief due 60 days.
Docket Date 2012-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of RANDY PETERSON
Docket Date 2011-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDY PETERSON
FIDEL CHAPARRO VS STATE OF FLORIDA 2D2011-6253 2011-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-002795-A0XX

Parties

Name FIDEL CHAPARRO
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 2/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 2/27/12
On Behalf Of FIDEL CHAPARRO
Docket Date 2012-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME WRIGHT
Docket Date 2011-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIDEL CHAPARRO
Docket Date 2011-12-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
SCOTT ALAN JONES VS STATE OF FLORIDA 2D2011-6082 2011-12-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-004745-A0-XX

Parties

Name SCOTT ALAN JONES
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-11
Type Mandate
Subtype Mandate
Description Mandate ~ DUP SENT TO LT 11-06-13
Docket Date 2012-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SCOTT ALAN JONES
Docket Date 2012-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 4/2/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/6/12
On Behalf Of SCOTT ALAN JONES
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-22
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 SCOTT ALAN JONES
Docket Date 2012-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME RADABAUGH
Docket Date 2011-12-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT ALAN JONES
WARDELL T. BRADSHAW, I I I VS STATE OF FLORIDA 2D2011-6033 2011-12-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-15230

Parties

Name WARDELL T. BRADSHAW, I I I
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/25/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/30/12
On Behalf Of WARDELL T. BRADSHAW, I I I
Docket Date 2012-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-02
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 WARDELL T. BRADSHAW, I I I
Docket Date 2012-02-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME FERNANDEZ
Docket Date 2011-12-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2011-12-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WARDELL T. BRADSHAW, I I I
LOUIS GORDON VS STATE OF FLORIDA 2D2011-5963 2011-12-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-8174

Parties

Name LOUIS GORDON
Role Appellant
Status Active
Representations JULIUS J. AULISIO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/18/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/15/12
On Behalf Of LOUIS GORDON
Docket Date 2012-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-09
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 LOUIS GORDON
Docket Date 2012-02-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME FERNANDEZ
Docket Date 2011-12-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS GORDON
STATE OF FLORIDA VS NICOLE MILES 2D2011-5897 2011-11-29 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-3222

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Hon. BRIAN ITEN, ELBA CARIDAD MARTIN, A.A.G., ATTORNEY GENERAL
Name SHELTON L.L.C.
Role Appellant
Status Active
Name NICOLE MILES
Role Appellee
Status Active
Representations MATTHEW BERNSTEIN, A.P.D.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NICOLE MILES
Docket Date 2012-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/12
On Behalf Of NICOLE MILES
Docket Date 2012-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SHELTON EMAILED 2/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BROWNELL
Docket Date 2012-02-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Elba Caridad Martin - Schomaker, A.A.G. 513342 AA Attorney General 1a AA Brian A. Iten, A.S.A. 0012051
Docket Date 2012-01-24
Type Order
Subtype Order to File Status Report
Description status report/record ~ wall/JB
Docket Date 2012-01-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ CC R. B. "Chips" Shore, Clerk
Docket Date 2011-11-29
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
ANDREA LYNN GIVENS VS STATE OF FLORIDA 2D2011-5858 2011-11-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-000761CF

Parties

Name ANDREA LYNN GIVENS
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/25/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-04-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/24/12
On Behalf Of ANDREA LYNN GIVENS
Docket Date 2012-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME THOMPSON
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA LYNN GIVENS
NEZONDRA MILLER VS STATE OF FLORIDA 2D2011-5816 2011-11-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF11-51

Parties

Name NEZONDRA MILLER
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RON NAPOLITANO, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEZONDRA MILLER
Docket Date 2012-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 2/24/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 1/30/12
On Behalf Of NEZONDRA MILLER
Docket Date 2011-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN W/CD
Docket Date 2011-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEZONDRA MILLER
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
BRAD RIMES VS STATE OF FLORIDA 2D2011-5829 2011-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2010-CF-000328

Circuit Court for the Tenth Judicial Circuit, Hardee County
2010-CF-000410

Circuit Court for the Tenth Judicial Circuit, Hardee County
2010-CF-000411

Parties

Name BRAD RIMES
Role Appellant
Status Active
Name SHELTON L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-11-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAD RIMES
STATE OF FLORIDA VS RONALD JACKSON 2D2011-5597 2011-11-10 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-2526

Parties

Name SHELTON L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Hon. BRIAN ITEN, ELBA CARIDAD MARTIN, A.A.G., ATTORNEY GENERAL
Name RONALD JACKSON, LLC
Role Appellee
Status Active
Representations MATTHEW BERNSTEIN, A.P.D.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD JACKSON
Docket Date 2012-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/12
On Behalf Of RONALD JACKSON
Docket Date 2012-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SHELTON EMAILED 2/23/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BROWNELL
Docket Date 2012-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Elba Caridad Martin - Schomaker, A.A.G. 513342 AA Brian A. Iten, A.S.A. 0012051 AA Attorney General 1a
Docket Date 2011-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-10
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
ANTHONY REID VS STATE OF FLORIDA 2D2011-5561 2011-11-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-002253-A0XX

Parties

Name ANTHONY REID
Role Appellant
Status Active
Representations WILLIAM L. SHARWELL, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RON NAPOLITANO, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/30/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/11/12
On Behalf Of ANTHONY REID
Docket Date 2012-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-18
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 REID
Docket Date 2012-04-13
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-25
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 REID
Docket Date 2011-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME MASTERS
Docket Date 2011-11-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY REID
Docket Date 2011-11-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-05-25
Florida Limited Liability 2021-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State