Search icon

ANTHONY ANDREWS LLC

Company Details

Entity Name: ANTHONY ANDREWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2022 (2 years ago)
Document Number: L22000402516
FEI/EIN Number 38-4240313
Address: 800 VIA LUGANO CIRCLE, BOYNTON BEACH, FL, 33436, US
Mail Address: 800 VIA LUGANO CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS ANDREWS MJR. Agent 800 VIA LUGANO CIRCLE, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
ANDREWS ANTHONY MJR. Manager 800 VIA LUGANO CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 800 VIA LUGANO CIRCLE, 105, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-04-01 800 VIA LUGANO CIRCLE, 105, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 800 VIA LUGANO CIRCLE, 105, BOYNTON BEACH, FL 33436 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY ANDREWS VS STATE OF FLORIDA 6D2023-2643 2023-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-014114

Parties

Name ANTHONY ANDREWS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G.
Name Hon. Nicholas Russell Thompson
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** THOMPSON 193 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-05-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY ANDREWS
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-11-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
ANTHONY ANDREWS VS STATE OF FLORIDA 2D2021-3335 2021-10-29 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-14114

Parties

Name ANTHONY ANDREWS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for certification and for written opinion is denied.
Docket Date 2022-01-31
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND REQUEST FOR AN OPINION
On Behalf Of ANTHONY ANDREWS
Docket Date 2022-01-12
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2022-01-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KHOUZAM, ATKINSON, and STARGEL
Docket Date 2021-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION / PETITION IN SUPPORT OF INDIGENT STATUS - PP ANTHONY ANDREWS S50273
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ANTHONY ANDREWS VS STATE OF FLORIDA 2D2019-2279 2019-06-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-14114

Parties

Name ANTHONY ANDREWS LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., HOWARD L. DIMMIG, I I, P. D., RICHARD J. D'AMICO, ESQ.
Name JUSTICE ADMINISTRATIVE COMM.
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DONNA S. KOCH, A.A.G.
Name HON. THOMAS S. REESE
Role Judge/Judicial Officer
Status Active
Name HON. NICHOLAS THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-07-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Attorney Greg Messore's response filed on July 22, 2020, this court's May 26, 2020, order to show cause is hereby discharged. Pursuant to the trial court’s July 13, 2020, order, the Twentieth Circuit Public Defender’s Office is counsel of record for the appellant.
Docket Date 2020-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Despite the trial court’s order permitting Attorney Greg Messore to withdraw, he is counsel of record for the Appellant until further order of this court. The court reporter has filed a status report indicating that Attorney Messore has not made satisfactory financial arrangements for transcription by failing to sign the necessary vouchers. Within three days of the date of this order, Attorney Messore shall contact the court reporter and make the necessary financial arrangements for transcription. Upon the arrangement of satisfactory financial arrangements, the court reporter shall file an updated status report. Otherwise, Attorney Messore shall file a status report within ten days of the date of this order.
Docket Date 2020-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ***DISCHARGED-SEE 7/23/20 ORDER.***Attorney Greg Messore is ordered to appear before this court at 9:30 a.m. on Tuesday, June 9, 2020, to show cause why sanctions should not be imposed for failure to comply with this court's orders of March 5, 2020, March 25, 2020, and April 22, 2020, which directed him to file a status report addressing the record transmission issues identified in the March 5, 2020, order. The proceeding shall take place via Zoom videoconferencing software. Instructions on how to appear will be sent to attorney Messore by email. Sanctions may include, but will not be limited to, referral to The Florida Bar and a published reprimand. The proceeding will be broadcast live on YouTube and digitally recorded; in the event that the proceeding is required to be transcribed, such as for a Bar referral, attorney Messore will be charged for the costs of transcription.If attorney Messore complies with the orders just noted by 1 p.m. on Thursday, June 4, 2020, he may seek to discharge this order to show cause. If this order is discharged, attorney Messore will be notified that he need not appear before this court on the above-scheduled date.If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Marshal Jo Haynes, P.O. Box 327, Lakeland, FL, 33802, (863) 940-6050, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.
Docket Date 2020-03-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This appeal was initiated by the filing of a May 29, 2019, notice of appeal. The record was due within fifty days of the notice. See Fla. R. App. P. 9.140(f)(1). To date, the record has not been transmitted.The court reporter has filed a response indicating that Attorney Greg Messore has not made satisfactory payment arrangements for transcription. In response to this court's order, Attorney Messore stated that the Justice Administration Commission has not recognized him as properly appointed for this appeal. However, as this court's prior orders have provided, Attorney Messore is counsel of record for Appellant until he is permitted to withdraw by this court following compliance with Florida Rules of Appellate Procedure 9.140(d) and 9.440(b). Attorney Messore's response also states that he is endeavoring to work with the court reporter to perfect the record but does not elaborate further on what actions Attorney Messore has taken.This court notes that the circuit court declared Appellant indigent for this appeal. Within fifteen days of the date of this order, attorney Messore shall file the order declaring Appellant indigent for appeal with the Justice Administration Commission and make the necessary financial arrangements for the preparation of the transcripts. Within fifteen days of the date of this order, Attorney Messore shall file a status report on said arrangements. Attorney Messore shall attach to the status report any documentation from the Justice Administration Commission refusing to authorize payment for the transcripts.
Docket Date 2020-12-08
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's motion for extension of time to file initial brief is stricken as unauthorized because appellant is represented by counsel.
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant's motion for extension of time to file initial brief is stricken asunauthorized because appellant is represented by counsel.
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 257 PAGES
Docket Date 2020-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2020-11-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2020-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-10-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2021-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** UNREDACTED - 43 PAGES
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 22, 2021.
Docket Date 2021-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTHONY ANDREWS
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-01-05
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 ANDREWS
Docket Date 2020-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-12-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE'S EXHIBIT A - 1 CD - LOCATED IN VAULT
Docket Date 2020-10-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-10-13
Type Record
Subtype Transcript
Description Transcript Received ~ **UNREDACTED**CONFIDENTIAL**--897 PAGES
Docket Date 2020-10-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, the clerk of the circuit court shall transmit the record on appeal or file a status report on record preparation.
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 17, 2020.
Docket Date 2020-08-12
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 2020-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINTING PUBLIC DEFENDER
Docket Date 2020-07-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINTING PUBLIC DEFENDER FOR APPEAL
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-07-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-07-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days, attorney Greg Messore shall file a status report on his motion to withdraw as counsel filed in the circuit court.
Docket Date 2020-07-09
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 2020-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, attorney Messore shall provide this court with a copy of his motion to withdraw filed in the circuit court.
Docket Date 2020-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 2NDDISTRICT COURT OF APPEALS
Docket Date 2020-06-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days, the court reporter shall respond to appellant’s motion of June 10, 2020, for this court to order the preparation of a transcript.
Docket Date 2020-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR THIS COURT TO ORDER COURT REPORTER TO PREPARE TRANSCRIPT
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-06-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-04-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Attorney Greg Messore has failed to comply with this court's March 25, 2020, order. Within five days, Attorney Messore shall file the status report required by that order. Failure to timely comply may subject counsel to sanctions.
Docket Date 2020-03-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Attorney Greg Messore shall file an additional status report addressing the issues identified in this court's March 5, 2020, order within ten days of the date of this order.
Docket Date 2020-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-02-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY ANDREWS
Docket Date 2020-02-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within five days from the date of this order, Attorney Gregory Messore shall respond to this court's February 5, 2020 order or sanctions may be imposed.
Docket Date 2020-02-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days from the date of this order, Attorney Gregory Messore shall file a status report on transcript preparations. Contrary to what is stated in the court reporter's response, Attorney Messore is counsel of record for Appellant until permitted to withdraw by this court following compliance with Florida Rules of Appellate Procedure 9.140(d) and 9.440(b).
Docket Date 2020-02-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 2ND DISTRICT COURT OF APPEALS
Docket Date 2020-01-29
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Martina-Mikulice Reporting Services shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's November 4, 2019, letter is treated as a motion to discharge counsel and denied.
Docket Date 2019-11-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER FOR STENOGRAPHIC NOTES
On Behalf Of ANTHONY ANDREWS
Docket Date 2019-11-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ treated as a motion to discharge counsel
On Behalf Of ANTHONY ANDREWS
Docket Date 2019-11-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Compliance with this court's October 1, 2019, order is overdue. Attorney Greg Messore shall respond within ten days from the date of this order or sanctions may be imposed.
Docket Date 2019-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.200(b)(1) requires service of designations on the court reporter. In response to this court's order, Appellant has filed a copy of the September 22, 2019, designations, which do not include the court reporter in the certificate of service. Within ten days from the date of this order, Appellant shall certify to this court that the court reporter has been served.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO COURT REPORTER FOR STENOGRAPHIC NOTES
On Behalf Of ANTHONY ANDREWS
Docket Date 2019-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Greg Messore shall respond within five days from the date of this order to this court's August 20, 2019, order or sanctions may be imposed.
Docket Date 2019-08-20
Type Order
Subtype Order re Counsel
Description crim. attorney still of record ~ Irrespective of any circuit court order permitting counsel's withdrawal from representation, Attorney Messore remains counsel of record in this appeal until permitted to withdraw by this court following demonstration of compliance with Florida Rule of Appellate Procedure 9.140(d). The court reporter has filed a response indicating that no designations have been received. Within five days from the date of this order, Appellant shall certify to this court that the court reporter has been served with the necessary designations.
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ GRANTING MOTION TO WITHDRAW
On Behalf Of ANTHONY ANDREWS
Docket Date 2019-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO INABILITY TO COMPLETE RECORD
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time to serve the initial brief is denied as premature. The initial brief is not due until 30 days after transmission of the record or designation of appointed counsel, neither of which have occurred. See Fla. R. App. P. 9.140(g)(1).
Docket Date 2019-07-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2019-07-17
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 ANDREWS
Docket Date 2019-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER DECLARING DEFENDANT INDIGENT FOR APPEAL
On Behalf Of ANTHONY ANDREWS
Docket Date 2019-06-19
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY ANDREWS

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
Florida Limited Liability 2022-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State