Search icon

CHARLES ANDERSON LLC

Company Details

Entity Name: CHARLES ANDERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L23000175494
FEI/EIN Number 92-3523054
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
Mail Address: 5030 CHAMPION BLVD STE G11, 233, BOCA RATON, FL 33496
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, David Agent 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702

Authorized Representative

Name Role Address
Anderson, Harmony Authorized Representative 5030 CHAMPION BLVD STE G11, 233 BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-03-07 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Roberts, David No data

Court Cases

Title Case Number Docket Date Status
CHARLES ANDERSON VS STATE OF FLORIDA 5D2019-2101 2019-07-19 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
59-2019-CF-000805-A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name CHARLES ANDERSON LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Seminole Public Defender, Office of the Public Defender, Sean Kevin Gravel

Docket Entries

Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 78 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-09-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-06
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 CHARLES ANDERSON
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-07-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS IF 19-2101 & 19-2093 SHOULD CONSOLIDATE OR TRAVEL TOGETHER
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/19
On Behalf Of CHARLES ANDERSON
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARLES ANDERSON
CHARLES ANDERSON VS STATE OF FLORIDA 5D2019-2093 2019-07-18 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
59-2019-CF-000054-A

Parties

Name CHARLES ANDERSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Michael Mario Pirolo, Sean Kevin Gravel, Seminole Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 78 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-09-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-06
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 CHARLES ANDERSON
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 9/26
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2101; SINGLE SET OF BRFS; SINGLE ROA
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-07-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS IF 19-2101 & 19-2093 SHOULD CONSOLIDATE OR TRAVEL TOGETHER
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/19
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-07
Florida Limited Liability 2023-04-10

Date of last update: 10 Feb 2025

Sources: Florida Department of State