Search icon

ISAIAH MARTIN LLC

Company Details

Entity Name: ISAIAH MARTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000301881
Address: 624 IRIS STREET, ALTAMONTE SPRINGS, FL 32714
Mail Address: 624 IRIS STREET, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ISAIAH A Agent 624 IRIS ST, ALTAMONTE SPRINGS, FL 32714

Manager

Name Role Address
MARTIN, ISAIAH A Manager 624 IRIS ST, ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ISAIAH MARTIN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0648 2024-03-15 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
23-CF-013912-A

Parties

Name ISAIAH MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. Michael C Bagge
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned of 6/7/24. Not deliverable as addressed; Unable to forward. ls 7/10/24
On Behalf Of ISAIAH MARTIN
Docket Date 2024-06-07
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal Redacted
Description BAGGE-HERNANDEZ - 83 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's June 7, 2024, order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Florida Limited Liability 2022-07-06

Date of last update: 11 Feb 2025

Sources: Florida Department of State