Search icon

ANTHONY MARTIN, LLC

Company Details

Entity Name: ANTHONY MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Oct 2022 (2 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L22000434484
FEI/EIN Number 92-0644878
Address: 10920 Pinot Dr, VENICE, FL 34293
Mail Address: 10920 Pinot Dr, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ANTHONY Agent 16377 PALMETTO ST, BABCOCK RANCH, FL 33982

Authorized Member

Name Role Address
MARTIN, ANTHONY Authorized Member 10920 Pinot Dr, VENICE, FL 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 10920 Pinot Dr, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-12-09 10920 Pinot Dr, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 12550 SUNGLOW BLVD UNIT 308, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-02-18 12550 SUNGLOW BLVD UNIT 308, VENICE, FL 34293 No data
LC AMENDMENT AND NAME CHANGE 2022-10-28 ANTHONY MARTIN, LLC No data

Court Cases

Title Case Number Docket Date Status
ANTHONY MARTIN VS RAKELLE MADAM JEROME 4D2014-4321 2014-11-12 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 12-2593 (33)

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Representations Benedict P. Kuehne, Michael T. Davis
Name RAKELLE JEROME
Role Appellee
Status Active
Representations Richard Thierry Champagne, Marck K. Joseph, Hegel Laurent
Name HON. MERRILEE EHRLICH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's unopposed August 27, 2015 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceedings in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further,ORDERED that upon consideration of appellant's response filed August 27, 2015, this court's August 20, 2015 order to show cause is discharged.
Docket Date 2015-08-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND RESPONSE TO OTSC
On Behalf Of ANTHONY MARTIN
Docket Date 2015-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 08/13/15
On Behalf Of ANTHONY MARTIN
Docket Date 2015-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 15, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTHONY MARTIN
Docket Date 2015-08-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 9/2/15** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed June 11, 2015, this court's June 3, 2015 order to show cause is discharged; further,ORDERED that appellant shall serve the initial brief on or before July 26, 2015. 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.
Docket Date 2015-06-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANTHONY MARTIN
Docket Date 2015-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 6/19/15**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 15, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed January 20, 2015, to dismiss appeal, is hereby denied.
Docket Date 2015-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ENTRY OF L.T. WRITTEN ORDER GRANTING RESPONDENT A NEW TRIAL (ORDER ATTACHED)
On Behalf Of ANTHONY MARTIN
Docket Date 2015-03-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed January 29, 2015, to relinquish jurisdiction, is granted. Jurisdiction is hereby relinquished to the trial court for ten (10) days. The appellant shall forward to this court a copy of any order issued subsequent to appellant's motion to relinquish jurisdiction during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-02-26
Type Response
Subtype Response
Description Response
On Behalf Of RAKELLE JEROME
Docket Date 2015-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN LOWER CASE.
On Behalf Of ANTHONY MARTIN
Docket Date 2015-02-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's request, made in its response to appellee's motion to dismiss appeal, for leave to secure from the trial court a written order granting a new trial.
Docket Date 2015-02-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellee's reply to appellant's response to motion to dismiss filed February 9, 2015 is hereby stricken as unauthorized.
Docket Date 2015-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of the appellant's response filed January 16, 2015, this court's January 12, 2015 order to show cause is hereby discharged; further,ORDERED that appellant's motion for extension, included in the response, is granted and appellant shall serve the initial brief within forty-five (45) after the record on appeal is filed by the clerk's office. 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; further,ORDERED that the appellant's request for extension of time for the clerk to file the record on appeal is hereby determined to be moot. See this court's order dated February 5, 2015.
Docket Date 2015-02-10
Type Response
Subtype Reply
Description Reply ~ **STRICKEN** TO MOTION TO DISMISS
On Behalf Of RAKELLE JEROME
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed January 30, 2015, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-01-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS (SEE 3/17/15 ORDER)
On Behalf Of ANTHONY MARTIN
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 4/9/15)
On Behalf Of RAKELLE JEROME
Docket Date 2015-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF RELATED CASE
On Behalf Of RAKELLE JEROME
Docket Date 2015-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 13-3955
On Behalf Of RAKELLE JEROME
Docket Date 2015-01-16
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME FOR CLERK TO FILE ROA *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANTHONY MARTIN
Docket Date 2015-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 22, 2015 why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ ROA FEE DUE CL Clerk Broward CC01
Docket Date 2014-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY MARTIN
Docket Date 2014-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONY MARTIN VS STATE OF FLORIDA 2D2014-4564 2014-09-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2603

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING
On Behalf Of ANTHONY MARTIN
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY MARTIN
Docket Date 2015-01-06
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 2014-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2014-12-29
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 MARTIN
Docket Date 2014-10-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY MARTIN
Docket Date 2014-09-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ANTHONY MARTIN VS STATE OF FLORIDA 2D2014-3955 2014-08-25 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2603

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, ROBERT J. KRAUSS, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2014-09-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAW PETITION FOR WRIT OF MANDAMUS"
On Behalf Of ANTHONY MARTIN
Docket Date 2014-08-27
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2014-08-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY MARTIN
Docket Date 2014-08-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RAKELLE JEROME VS ANTHONY MARTIN 4D2013-3955 2013-10-25 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 12-02593(33)

Parties

Name RAKELLE JEROME
Role Appellant
Status Active
Representations Richard Thierry Champagne, Hegel Laurent
Name ANTHONY MARTIN, LLC
Role Appellee
Status Active
Representations Marck K. Joseph
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that this appeal is dismissed without prejudice to file appeal of subsequent final judgment resulting from retrial. The trial court vacated the final judgment on appeal when it granted reconsideration on January 30, 2014. Dismissal is without prejudice for either party to appeal following the entry of a new final judgment should such an appeal be necessary; further, ORDERED that appellant's motion for rehearing on the June 2, 2014 order filed June 17, 2014, is denied as moot; further, ORDERED that the appellant¿s request for attorney¿s fees and costs contained in the motion for rehearing is denied; further, ORDERED that appellee¿s request for attorney¿s fees and costs contained in the response to the motion for rehearing is denied.
Docket Date 2014-07-18
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of RAKELLE JEROME
Docket Date 2014-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAKELLE JEROME
Docket Date 2014-06-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ANTHONY MARTIN
Docket Date 2014-06-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of ANTHONY MARTIN
Docket Date 2014-06-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING OF 6/2/14 ORDER
On Behalf Of RAKELLE JEROME
Docket Date 2014-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/2/14 ORDER (DENIED AS MOOT 7/18/14)
On Behalf Of RAKELLE JEROME
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 24, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that the appellant's motion for enlargement of time for new trial including time for discovery filed May 12, 2014, is hereby denied. The appeal shall proceed in this Court; further, ORDERED that this Court provisionally grants appellee's motion for attorney's fees subject to determination of entitlement and amount in the trial court.
Docket Date 2014-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO MOTION FOR EXT. OF TIME FOR NEW TRIAL
On Behalf Of ANTHONY MARTIN
Docket Date 2014-05-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME FOR NEW TRIAL
On Behalf Of ANTHONY MARTIN
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR A NEW TRIAL INCLUDING TIME FOR DISCOVERY (DENIED 6/2/14)
On Behalf Of RAKELLE JEROME
Docket Date 2014-05-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
Docket Date 2014-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXT. OF TIME FOR A NEW TRIAL INCLUDING TIME FOR DISCOVERY
On Behalf Of RAKELLE JEROME
Docket Date 2014-03-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellant's motion filed February 19, 2014, for extension of time for lower court mandated mediation or, alternatively, a new trial, it is ORDERED that jurisdiction is hereby relinquished to the trial court for sixty (60) days for the limited purpose of allowing the parties to proceed to mediation.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-02-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of ANTHONY MARTIN
Docket Date 2014-02-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ANTHONY MARTIN
Docket Date 2014-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR LOWER COURT MANDATED MEDIATION OR, ALTERNATIVELY, A NEW TRIAL (SEE 3/6/14 ORDER)
On Behalf Of RAKELLE JEROME
Docket Date 2014-02-17
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Marck Joseph has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: 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, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed February 12, 2014, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2014-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of RAKELLE JEROME
Docket Date 2014-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ GRANTING RECONSIDERATION OF THE FINAL JUDGMENT
Docket Date 2014-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING RECONSIDERATION OF FINAL JUDGMENTS
On Behalf Of RAKELLE JEROME
Docket Date 2013-12-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-12-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant's motion to relinquish jurisdiction and to quash the trial court's post-judgment order, it is hereby ORDRED that the trial court's post-judgment order entered on November 7, 2013, is quashed, as it is void and/or was entered without jurisdiction. See, e.g., Lance Block, P.A. v. Searcy, Denney, Scarola, Barnhart & Shipley, P. A., 85 So. 3d 1122, 1124 (Fla. 1st DCA 2012) (¿It is . . . clear that `[a]ny order entered simultaneously with the order of recusal is void.¿ ¿) (quoting Dream Inn, Inc. v. Hester, 691 So. 2d 555, 556 (Fla. 5th DCA 1997). See also Campbell v. Campbell, 100 So. 3d 763, 765 (Fla. 4th DCA 2012) (¿It is well settled that a trial court lacks jurisdiction to consider a motion to vacate an order while there is a pending appeal on the very order that the moving party seeks to vacate.¿). Further ORDERED that jurisdiction is hereby relinquished to the trial court for sixty (60) days, to permit appellant to file and the trial court to consider, a motion for reconsideration pursuant to Florida Rule of Judicial Administration 2.330(h). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of RAKELLE JEROME
Docket Date 2013-12-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ 10/4/13 L.T. ORDER
Docket Date 2013-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 10/4/13 AND 10/7/13 FINAL ORDERS
On Behalf Of RAKELLE JEROME
Docket Date 2013-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-12-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* TO QUASH THE TRIAL COURT'S POST-JUDGMENT ORDER
On Behalf Of RAKELLE JEROME
Docket Date 2013-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO COURT REPORTER AA Hegel Laurent 0089558
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAKELLE JEROME
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAKELLE JEROME
ANTHONY MARTIN VS STATE OF FLORIDA 2D2013-4765 2013-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2603

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HON. DEBRA K. BEHNKE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification is denied.
Docket Date 2016-10-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANTHONY MARTIN
Docket Date 2016-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ w/op
Docket Date 2016-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of ANTHONY MARTIN
Docket Date 2016-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY MARTIN
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2015-08-31
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 MARTIN
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2015-08-13
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 ANTHONY MARTIN
Docket Date 2015-08-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB - IB
Docket Date 2015-07-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ JB-ord of 7-6-15
Docket Date 2015-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED STATUS REPORT--RE-SENT 12 VOLUMES OF RECORD 07/08/15 TO PRO SE MARTIN
On Behalf Of ANTHONY MARTIN
Docket Date 2015-07-06
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions ~ JB **VACATED**(see 7-9-15 ord)
Docket Date 2015-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ 12 VOLUMES OF RECORD FORWARDED TO PRO SE
On Behalf Of ANTHONY MARTIN
Docket Date 2015-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ JT-Atty Arena shall forward AA's copy of rec and certify she has done so.
Docket Date 2015-06-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to be served a copy of the record
On Behalf Of ANTHONY MARTIN
Docket Date 2015-05-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT-AA's pro se motion to discharge appellate counsel and for leave to file a pro se appellate brief
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM/lb
Docket Date 2015-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of ANTHONY MARTIN
Docket Date 2015-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-17
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2015-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXCEED PAGE LIMIT FOR APPELLANT'S INITIAL BRIEF
On Behalf Of ANTHONY MARTIN
Docket Date 2015-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD) **STRICKEN**(see 5-28-15 ord)
On Behalf Of ANTHONY MARTIN
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-04
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 MARTIN
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-01-28
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 MARTIN
Docket Date 2015-01-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY MARTIN
Docket Date 2014-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-12-29
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 MARTIN
Docket Date 2014-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2014-10-30
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 MARTIN
Docket Date 2014-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-IB(45)
Docket Date 2014-09-12
Type Letter-Case
Subtype Letter
Description Letter ~ 12 VOLUMES OF RECORD FORWARDED TO JENNIFER ARENA
Docket Date 2014-09-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING MARY . JENNIFER ARENA AS APPELLATE COUNSEL IN CASE 2D13-4765
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ appt. Mary Jennifer Arena, Esq. as counsel JU Honorable Michelle D. Sisco
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ DELEGATING APPOINTMENT RESPONSIBILITIES
Docket Date 2014-08-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2014-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANTHONY MARTIN
Docket Date 2014-07-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ANTHONY MARTIN
Docket Date 2014-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING APPELLATE COUNSEL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2014-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT-mot to review/appointment of AA counsel(20)/IB(60)
Docket Date 2014-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **treated as motion to review**(see 7/2/14 ord
On Behalf Of ANTHONY MARTIN
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-13
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 ANTHONY MARTIN
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-09
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 ANTHONY MARTIN
Docket Date 2014-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BEHNKE
Docket Date 2014-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-04-10
Type Response
Subtype Objection
Description OBJECTION ~ /OPPOSITION
On Behalf Of ANTHONY MARTIN
Docket Date 2014-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-RTI shall comply with 2-28-14 ord
Docket Date 2014-04-07
Type Response
Subtype Response
Description RESPONSE ~ to Order 04/01/14 with attachment
Docket Date 2014-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ JT
Docket Date 2014-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-RTI to comply with 2/28/14 3/18/14 ords.
Docket Date 2014-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTHONY MARTIN
Docket Date 2014-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-RTI shall comply or sanctions may follow
Docket Date 2014-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ see order in case #13-5543/motion to enforce
Docket Date 2014-02-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JB-supplemental stat rpt from RTI
Docket Date 2014-02-27
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-02-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JB-from cir ct clk
Docket Date 2014-02-05
Type Response
Subtype Response
Description RESPONSE ~ to Order 1/27/14
Docket Date 2014-01-27
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ JB
Docket Date 2013-11-22
Type Order
Subtype Order Striking Filing
Description strike IB premature - nonsummary ~ CM
Docket Date 2013-11-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2013-11-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-10-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ **STRICKEN**(see 11/22/13 ord) EMAILED COPY OF THE IB TO AG'S OFFICE
On Behalf Of ANTHONY MARTIN
Docket Date 2013-10-08
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY MARTIN
Docket Date 2013-10-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ANTHONY MARTIN VS STATE OF FLORIDA 2D2012-6304 2012-12-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2270

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DEBRA K. BEHNKE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for rehearing is stricken as untimely.
Docket Date 2017-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTHONY MARTIN
Docket Date 2017-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for extension of time to file a motion for rehearing isdenied.
Docket Date 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REHEARING MOTION (3.850)
On Behalf Of ANTHONY MARTIN
Docket Date 2017-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for rehearing of the order denying the appellant's motionto supplement the record is denied.
Docket Date 2017-08-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING MOTION TO SUPPLEMENT RECORD
On Behalf Of ANTHONY MARTIN
Docket Date 2017-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As the documents that the appellant asserts were omitted from the supplementalpostconviction record filed on March 30, 2017, are contained in the postconvictionrecord filed on January 16, 2013, the appellant's motion to supplement the record isdenied.
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTHONY MARTIN
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary ~ The appellant's motion for extension of time to file a motion for rehearing is granted to the extent that any motion for rehearing shall be filed within thirty days of the date of this order.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of ANTHONY MARTIN
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 605 PAGES
Docket Date 2017-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, the clerk of the circuit court shall supplement the summary record in the matter of State v. Anthony Martin, case number 07-CF-2270 with: the exhibits to the State's response to defendant's motion for postconviction relief, filed on April 20, 2012, and the State's response to claims sixteen and seventeen of the motion for postconviction relief, filed on August 8, 2012, and any exhibits to that response. See Harvester v. State, 817 So. 2d 1048 (Fla. 2d DCA 2002).
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ANTHONY MARTIN
Docket Date 2016-10-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for a stay of this appeal is denied. Appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order. Appellant should not anticipate any further extensions of the time to file a brief unless exceptional circumstances can be shown. Failure to file a brief within the time limits specified may result in resolution of this appeal without any brief.
Docket Date 2016-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ANTHONY MARTIN
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-08-29
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 MARTIN
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-06-29
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 MARTIN
Docket Date 2016-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The stay of this appeal is hereby lifted. Appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order or shall inform this court that no initial brief will be filed.
Docket Date 2015-01-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY MARTIN
Docket Date 2014-07-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stay appeal
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2014-04-01
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 MARTIN
Docket Date 2013-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-12-23
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 MARTIN
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-09-20
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 MARTIN
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-06-14
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 MARTIN
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-03-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ANTHONY MARTIN
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ IB
Docket Date 2013-01-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ BEHNKE - 01/23/13
Docket Date 2013-01-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-01-16
Type Response
Subtype Response
Description RESPONSE ~ W/SUMMARY RECORDS ATTACHED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ circuit court to transmit documents
Docket Date 2012-12-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ BEHNKE - 12/04/12 DENY APPOINTMENT OF COUNSEL
Docket Date 2012-12-20
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 MARTIN
Docket Date 2012-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY MARTIN
Docket Date 2012-12-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ANTHONY MARTIN VS STATE OF FLORIDA 2D2012-2759 2012-05-25 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2270

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-14
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2012-08-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY MARTIN
Docket Date 2012-08-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANTHONY MARTIN
Docket Date 2012-06-28
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Whatley, Kelly and Wallace
Docket Date 2012-06-28
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ to Hillsborough County
Docket Date 2012-06-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-06-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ANTHONY MARTIN
Docket Date 2012-06-18
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2012-06-15
Type Response
Subtype Response
Description RESPONSE ~ W/ATTACHED EXHIBITS
On Behalf Of ANTHONY MARTIN
Docket Date 2012-05-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2012-05-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY MARTIN
ANTHONY MARTIN VS STATE OF FLORIDA 2D2012-2115 2012-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-2270

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-002603

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ /clarification
Docket Date 2012-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /Clarification
On Behalf Of ANTHONY MARTIN
Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-05-09
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2012-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Northcutt and Casanueva
Docket Date 2012-04-24
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2012-04-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY MARTIN
ANTHONY MARTIN VS STATE OF FLORIDA 2D2011-5838 2011-11-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2603

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-01-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Crenshaw and Morris
Docket Date 2012-01-05
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2011-12-19
Type Response
Subtype Response
Description RESPONSE ~ Response to status order w/attachments.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-12-01
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2011-11-23
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES OUT OF A 3.850 SUMMARY
On Behalf Of ANTHONY MARTIN
Docket Date 2011-11-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ANTHONY MARTIN VS STATE OF FLORIDA 2D2011-3970 2011-08-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-2270

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name HILLSBOROUGH 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 2011-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-09-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Khouzam, and Black.
Docket Date 2011-09-22
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2011-09-08
Type Response
Subtype Response
Description RESPONSE ~ Response to status order w/attachments, e-filed 9-6-11.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-08-22
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2011-08-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-08-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY MARTIN
ANTHONY MARTIN VS STATE OF FLORIDA 2D2011-1442 2011-03-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-02603

Parties

Name ANTHONY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, LaRose, and Black.
Docket Date 2011-04-26
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2011-04-18
Type Response
Subtype Response
Description RESPONSE ~ Response to status order w/attachments.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-03-30
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-03-23
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES OUT OF A 3.850 SUMMARY
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
LC Amendment and Name Change 2022-10-28
Florida Limited Liability 2022-10-07

Date of last update: 11 Feb 2025

Sources: Florida Department of State