Search icon

DAWN CAMPBELL LLC

Company Details

Entity Name: DAWN CAMPBELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L22000488414
FEI/EIN Number 92-1083942
Address: 6701 FICUS DR, MIRAMAR, FL, 33023
Mail Address: 6701 FICUS DR, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL DAWN Agent 6701 FICUS DR, MIRAMAR, FL, 33023

President

Name Role Address
CAMPBELL DAWN President 6701 FICUS DRIVE, MIRAMAR, FL, 33023

Court Cases

Title Case Number Docket Date Status
DAWN CAMPBELL VS STATE OF FLORIDA 5D2019-3636 2019-12-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CF-000273-A

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CF-000405-A

Parties

Name DAWN CAMPBELL LLC
Role Appellant
Status Active
Representations Seminole Public Defender, Susan A. Fagan, Office of the Public Defender, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAWN CAMPBELL
Docket Date 2020-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-03-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ FOR LT#2019-CF-273
On Behalf Of DAWN CAMPBELL
Docket Date 2020-02-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/11; IB W/IN 20 DYS OF SROA
Docket Date 2020-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAWN CAMPBELL
Docket Date 2020-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/17; 1/29 ORDER DISCHARGED
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of DAWN CAMPBELL
Docket Date 2020-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/29 ORDER
On Behalf Of DAWN CAMPBELL
Docket Date 2020-01-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 1/30 ORDER
Docket Date 2019-12-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-12-11
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/09/19
On Behalf Of DAWN CAMPBELL

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State