Search icon

BRYAN WALTERS LLC

Company Details

Entity Name: BRYAN WALTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Feb 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L23000067840
FEI/EIN Number 92-2346470
Address: 8280 se Sweetbay drive, Hobe Sound, FL 33455
Mail Address: 8280 se Sweetbay drive, Hobe Sound, FL 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS, BRYAN, JR. Agent 8280 se Sweetbay drive, HOBE SOUND, FL 33455

Manager

Name Role Address
WALTERS, BRYAN, JR Manager 8280 SE Sweetbay Drive, HOBE SOUND, FL 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 8280 se Sweetbay drive, Hobe Sound, FL 33455 No data
CHANGE OF MAILING ADDRESS 2025-01-27 8280 se Sweetbay drive, Hobe Sound, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8280 se Sweetbay drive, HOBE SOUND, FL 33455 No data
LC AMENDMENT 2023-03-06 No data No data

Court Cases

Title Case Number Docket Date Status
BRYAN WALTERS VS STATE OF FLORIDA 5D2024-0387 2024-02-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-MM-8420-A

Parties

Name BRYAN WALTERS LLC
Role Petitioner
Status Active
Name Hon. Julie K. Taylor
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Tallahassee Attorney General

Docket Entries

Docket Date 2024-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO MOTION
On Behalf Of Bryan Walters
Docket Date 2024-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "FOR RECONSIDERATION"
On Behalf Of Bryan Walters
Docket Date 2024-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-02-20
Type Order
Subtype Order re Insufficient Petition
Description Amended Petition
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2024-02-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 02/15/2024
On Behalf Of Bryan Walters
Bryan Walters, Appellant(s), v. Deborah Barber and State of Florida, Department of Revenue, Appellee(s). 5D2024-0195 2024-01-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-DR-5286-FM

Parties

Name BRYAN WALTERS LLC
Role Appellant
Status Active
Name Deborah Barber
Role Appellee
Status Active
Representations Kevin Hemphill, Toni C. Bernstein
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO ENFORCE MANDATE
On Behalf Of Bryan Walters
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Order
Subtype Order
Description Order on "Motion to Enforce Mandate"; MOT DENIED
View View File
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ "REPLY TO ANSWER BRIEF"
On Behalf Of Bryan Walters
Docket Date 2024-03-01
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 280 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Bryan Walters
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 3RD AMENDED INITIAL BRF BY 3/28
Docket Date 2024-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deborah Barber
Docket Date 2024-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SEE SECOND AMENDED
On Behalf Of Bryan Walters
Docket Date 2024-02-01
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF BY 3/28; 1/25 INITIAL BRF IS STRICKEN
Docket Date 2024-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/24/2024 ORDER - FILED HERE 1/25/2024; STRICKEN PER 1/25 ORDER
On Behalf Of Bryan Walters
Docket Date 2024-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SECOND AMENDED NOA W/I 10 DAYS
Docket Date 2024-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 2/1 ORDER
On Behalf Of Bryan Walters
Docket Date 2024-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deborah Barber
Docket Date 2024-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-24
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Deborah Barber
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/2024
On Behalf Of Bryan Walters
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRYAN WALTERS VS DEBORAH BARBER AND STATE OF FLORIDA, DEPARTMENT OF REVENUE 5D2023-3732 2023-12-21 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-DR-5286

Parties

Name BRYAN WALTERS LLC
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. John I. Guy
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Deborah Barber
Role Appellee
Status Active
Representations Toni C. Bernstein, Shane C. Maddox, Kevin Hemphill

Docket Entries

Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ OR, IN THE ALTERNATIVE, MOTION TO DISMISS; DENIED AS MOOT PER 1/18 ORDER
On Behalf Of Deborah Barber
Docket Date 2024-01-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED IB STRICKEN W/OUT PREJUDICE; THIS COURT'S JURIS HAS NOT BEEN ESTABLISHED; NO MOT FOR LEAVE NEED BE FILED AT THIS TIME
Docket Date 2024-01-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ATTY BERNSTEIN SUBSTITUTED AS COUNSEL FOR DOR...
Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Deborah Barber
Docket Date 2023-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of Bryan Walters
Docket Date 2023-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "CASE MANAGEMENT STATEMENT"
On Behalf Of Bryan Walters
Docket Date 2023-12-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2023-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Bryan Walters
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/2023; INDIGENT 12/19/2023
On Behalf Of Bryan Walters
Docket Date 2024-02-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION. 1/10 MOTION TO COMPEL IS DENIED AS MOOT
Bryan Walters, Petitioner(s) v. State of Florida, Respondent(s) SC2023-0607 2023-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-0961;

Parties

Name BRYAN WALTERS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Julie K. Taylor
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-05-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Bryan Walters
View View File
BRYAN WALTERS VS STATE OF FLORIDA 5D2023-1411 2023-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-003058

Parties

Name BRYAN WALTERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Civil Division, Tampa Attorney General
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT ENFORCE MANDATE STRICKEN
Docket Date 2024-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE; STRICKEN PER 3/5 ORDER
On Behalf Of Bryan Walters
Docket Date 2024-02-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC24-180 MOTION FOR REINSTATEMENT DENIED
Docket Date 2024-02-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-180 CASE DISMISSED
Docket Date 2024-02-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2024-02-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC24-133 UNAUTHORIZED FILING- NO FURTHER PLEADINGS
Docket Date 2024-02-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC24-133 MOTION FOR REINSTATEMENT DENIED
Docket Date 2024-01-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-133 DISMISSED (UNTIMELY)
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-10-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FURTHER PRO SE FILINGS PROHIBITED
Docket Date 2023-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-09-19
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ DENIED PER 10/4 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "STATEMENT TO COURT"; DENIED PER 10/4 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ DENIED PER 10/4 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REVIEW A CERTIFIED QUESTION..."; DENIED PER 10/4 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-09-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/20 MOTION FOR REHEARING EN BAN STRICKEN. 9/5 MOTION FOR SUPPLEMENTAL PLEADING... IS DENIED; AA CAUTIONED - SEE STATE V. SPENCER, 751 SO. 2D 47 (FLA. 1999).
Docket Date 2023-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR SUPPLEMENTAL PLEADING AND STATEMENT OF CLARIFICATION..."; DENIED PER 9/12 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ STRICKEN PER 9/12 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-11
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ "2ND SUPP REPLY BRIEF"
On Behalf Of Bryan Walters
Docket Date 2023-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 7/6 & 7/8 FILINGS; AA CAUTIONED - SEE STATE V. SPENCER, 751 SO. 2D 47 (FLA. 1999).
Docket Date 2023-07-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AFFIDAVIT IN SUPPORT OF APPEAL...
On Behalf Of Bryan Walters
Docket Date 2023-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "2ND AFFIDAVIT IN SUPPORT OF RB"
On Behalf Of Bryan Walters
Docket Date 2023-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bryan Walters
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ "AFFIDAVIT OF MERITS..."
On Behalf Of Bryan Walters
Docket Date 2023-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ 2ND AFFIDAVIT IN SUPPORT OF IB
On Behalf Of Bryan Walters
Docket Date 2023-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TO BE TAKEN ON 7/5 SUPP INITIAL BRF
Docket Date 2023-07-05
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of Bryan Walters
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 4TH AMENDED
On Behalf Of Bryan Walters
Docket Date 2023-06-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Bryan Walters
Docket Date 2023-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB DUE 6/19
Docket Date 2023-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 4TH AMENDED PER 6/9/2023 ORDER - CRT OF SVC 6/9/2023
Docket Date 2023-06-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE FOURTH AMENDED NOA; THIRD AMENDED NOA STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD AMENDED NOA; FILED BELOW 6/5/23; STRICKEN PER 6/9 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-06-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE THIRD AMENDED NOA; SECOND AMENDED NOA STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME...
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1257 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 5/16/23; STRICKEN PER 5/22 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-05-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ DOCUMENT TREATED AS AMENDED NOA; AMENDED NOA STRICKEN; AA W/IN 15 DYS FILE SECOND AMENDED NOA; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TREATED AS AMENDED NOA PER 4/13 ORDER; STRICKEN PER 5/15 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 5/11 ORDER
On Behalf Of Bryan Walters
Docket Date 2023-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF SVC; DATED 4/30/23
On Behalf Of Bryan Walters
Docket Date 2023-05-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-04-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-04-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-12
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/08/2023
On Behalf Of Bryan Walters
Docket Date 2024-01-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-10-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY HE SHOULD NOT BE BARRED FROM ANY FUTURE PRO SE FILING IN THIS APPEAL; 9/13, 9/14 & 9/19 MOTIONS ARE DENIED
Docket Date 2023-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA DOCUMENT TREATED AS IB; IB STRICKEN; AA W/IN 10 DYS FILE AMENDED IB; AA ADVISED EXHIBITS MUST BE IN ROA AND FILED IN THIS COURT AS APX; AA REMINDED RESPONSE TO 5/2 OTSC REMAINS OUTSTANDING
BRYAN WALTERS VS STATE OF FLORIDA 5D2023-0961 2023-02-22 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-MM-008420-A

Parties

Name BRYAN WALTERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Julie K. Taylor
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 9/14 MOTION FOR REHEARING TREATED AS MOTION TO REINSTATE AND DENIED
Docket Date 2023-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Bryan Walters
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ 2nd NOA
Docket Date 2023-05-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ 2nd SC-NOA
Docket Date 2023-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION ON AMENDED NOA
Docket Date 2023-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/7/23
On Behalf Of Bryan Walters
Docket Date 2023-05-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-607 CASE DISMISSED
Docket Date 2023-05-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-03-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ AA W/IN 10 DYS
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/23
On Behalf Of Bryan Walters

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
LC Amendment 2023-03-06
Florida Limited Liability 2023-02-07

Date of last update: 10 Feb 2025

Sources: Florida Department of State