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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BROOKS JOSEPH E | Authorized Member | 382 NE 191ST ST #366893, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH BROOKS VS STATE OF FLORIDA | 2D2022-3687 | 2022-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2023-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State