Search icon

JOSEPH BROOKS LLC

Company Details

Entity Name: JOSEPH BROOKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000138748
Address: 382 NE 191ST ST #366893, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST #366893, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BROOKS JOSEPH E Authorized Member 382 NE 191ST ST #366893, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH BROOKS VS STATE OF FLORIDA 2D2022-3687 2022-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-321-F

Parties

Name JOSEPH BROOKS LLC
Role Appellant
Status Active
Representations KATHLEEN A. SMITH, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY FOR PURPOSES OF APPEAL AND APPOINTING THE OFFICE OF THE PUBLIC DEFENDER
On Behalf Of JOSEPH BROOKS
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH BROOKS
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
JOSEPH BROOKS VS STATE OF FLORIDA 6D2023-0939 2022-11-14 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-321-F

Parties

Name JOSEPH BROOKS LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., JONAH K. DICKSTEIN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations J. WADE STIDHAM, A.A.G., ATTORNEY GENERAL, TAMPA
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 5/24/24 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATION
On Behalf Of JOSEPH BROOKS
Docket Date 2024-03-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The joint stipulations for substitution of counsel are accepted. Attorney Dickstein is substituted as counsel of record for appellant, and the Office of the Tenth Circuit Public Defender is relieved of further appellate responsibilities, except that, within ten days from the date of this order, the public defender shall advise this court whether attorney Dickstein is in receipt of the appellate record.
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH BROOKS
Docket Date 2024-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JOSEPH BROOKS
Docket Date 2024-01-25
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 to serve initial brief is granted. The initial brief shall be served on or before March 6, 2024.
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATED MOTION FOR REQUEST OF FIRST EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSEPH BROOKS
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH BROOKS
Docket Date 2024-01-02
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 extension of time to serve initial brief is denied forfailure to include a certificate of consultation in compliance with Florida Rule ofAppellate Procedure 9.300(a). This denial is without prejudice to Appellant tofile an amended motion that complies with Florida Rule of Appellate Procedure9.300(a), within five days from the date of this order.
Docket Date 2023-12-08
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 JOSEPH BROOKS
Docket Date 2023-12-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ DESIGNATION OF PUBLIC DEFENDERTENTH JUDICIAL CIRCUITFOR HANDLING OF APPEAL
On Behalf Of JOSEPH BROOKS
Docket Date 2023-11-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED 5 CDs // STATES EXHIBITS #51, #53, #54, #55A, #55B **LOCATED IN VAULT**
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-11-22
Type Record
Subtype Transcript
Description Transcript Received ~ ***CONFIDENTIAL*** MASON- 56 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-11-06
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within 10 days of the date of this order, counsel for the appellant shall review this court's October 19, 2023, order and the court reporter's October 20, 2023, response and shall provide an updated status report on transcription, including the name of the court reporter.
Docket Date 2023-10-20
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-10-19
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The clerk of the circuit court has filed a notice of inability to complete the record. Martina-Mikulice Reporting Services shall file a status report on transcription within 10 days of the date of this order. The court reporter shall certify service of the status report on all parties receiving this order. The court reporter is reminded that the reporter must request from the court an extension of time if a designated transcript cannot be completed by the deadline set by the rules of appellate procedure or an order of the court. See Fla. R. App. P. 9.200(b)(2). If Martina-Mikulice Reporting Services has not received a designation or is not responsible for transcription in this case, the reporter shall so state in the status report and, if possible, identify the responsible court reporter.
Docket Date 2023-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-09-27
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The clerk of the circuit court shall file a status report on record preparation and transmission within 10 days of the date of this order.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of JOSEPH BROOKS
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH BROOKS
JOSEPH BROOKS VS DARYL ROBERT DUBBS, ET AL. 2D2021-1383 2021-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20CA-2307

Parties

Name JOSEPH BROOKS LLC
Role Petitioner
Status Active
Name U.S. XPRESS, INC.
Role Appellee
Status Active
Name U. S. XPRESS ENTERPRISES, INC.
Role Appellee
Status Active
Name DARYL ROBERT DUBBS
Role Appellee
Status Active
Representations ANTHONY J. RUSSO, ESQ., Mihaela Cabulea, Esq., DAVID A. MERCER, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND LUCAS
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to respond to this court's May 12, 2021, fee order.
Docket Date 2021-08-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days from the date of this order, appellant shall comply with this court's order dated July 2, 2021. Failure to comply with this order may result in dismissal of this appeal without further order.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellant filed by attorney K. Mitch Espat is granted. Attorney Espat and the law firm of MattLaw are relieved of any further appellate responsibility in this appeal. Within 30 days from the date of this order, the appellant shall undertake one of the following courses of action, failing which this appeal will be subject to dismissal: (1) retain an attorney for this appeal, who shall file a notice of appearance in this court; or (2) inform this court that he intends to proceed pro se.
Docket Date 2021-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MATTLAW'S MOTION TO WITHDRAW FROM REPRESENTING APPELLANT AND REQUEST FOR EXTENSION OF TIME FOR APPELLANT TO RETAIN NEW COUNSEL, FILE INITIAL BRIEF AND PAY APPELLATE COSTS
On Behalf Of JOSEPH BROOKS
Docket Date 2021-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court’s May 12, 2021, order to show cause is discharged. This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(viii). Appellant shall serve the initial brief and appendix within fifteen days of the date of this order.
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER REGARDING JURISDICTION
On Behalf Of JOSEPH BROOKS
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARYL ROBERT DUBBS
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOSEPH BROOKS
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-05-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ **DISCHARGED-SEE 6/3/21 ORDER**Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2023-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State