Search icon

ROBERT LANE LLC

Company Details

Entity Name: ROBERT LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Nov 2023 (a year ago)
Document Number: L23000499173
FEI/EIN Number 36-5088308
Address: 14806 CLARENDON DR, TAMPA, FL 33624 UN
Mail Address: 14806 CLARENDON DR, TAMPA, FL 33624 UN
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, WHITNEY L Agent 14806 CLARENDON DR, TAMPA, FL 33624

Authorized Person

Name Role Address
JOHNSON, JAY R Authorized Person 14806 CLARENDON DR, TAMPA, FL 33624
JOHNSON, WHITNEY L Authorized Person 14806 CLARENDON DR, TAMPA, FL 33624

Court Cases

Title Case Number Docket Date Status
ROBERT LANE VS CHRISTOPHER CUNNIFFE 4D2015-2969 2015-08-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014-CA-000123

Parties

Name ROBERT LANE LLC
Role Appellant
Status Active
Representations FAEQUA A. KHAN
Name CHRISTOPHER CUNNIFFE
Role Appellee
Status Active
Representations BROOKE DAVIS AUSTIN, WARGO & FRENCH LLP, William E. Corley, JENNIFER POWERS
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-07
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's April 6, 2016 amended notice of withdrawal of motion for rehearing is treated as a motion and is granted, and the March 24, 2016 motion for rehearing is considered withdrawn.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 1, 2016 motion for extension of time is granted and the time in which to file a response to appellee's motion for rehearing is extended to and including April 11, 2016.
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR REHEARING
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2016-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ("NOTICE OF WITHDRAWAL OF MOTION FOR REHEARING" STYLED IN CIRCUIT COURT)
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT LANE
Docket Date 2016-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee¿s January 6, 2016 motion to abate is denied; furtherORDERED that appellant¿s August 31, 2015 motions for attorney¿s fees are granted, conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney¿s fees to be awarded for this appeal. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; furtherORDERED that appellee¿s September 28, 2015 motion for attorney¿s fees is granted, conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney¿s fees to be awarded for this appeal. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-02-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's January 28, 2016 reply to response in opposition to motion to abate appellate proceedings is stricken as unauthorized.
Docket Date 2016-01-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2016-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO ABATE
On Behalf Of ROBERT LANE
Docket Date 2016-01-13
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's motion to abate.
Docket Date 2016-01-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ *OR IN THE ALTERNATIVE* FOR RELINQUISHMENT
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT LANE
Docket Date 2015-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 28, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF NOTICE OF CROSS-APPEAL OF A NON-FINAL ORDER
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ per 57.105
On Behalf Of ROBERT LANE
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 24, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2015-08-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2015-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT LANE
Docket Date 2015-08-18
Type Response
Subtype Response
Description Response ~ (AMENDED) TO EMERGENCY MOTION FOR STAY *AND* MOTION TO STRIKE AND/OR DENY APPELLANT'S APPLICATION FOR "CONSTITUTIONAL STAY WRIT"
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-08-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROBERT LANE
Docket Date 2015-08-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-174
On Behalf Of ROBERT LANE
Docket Date 2015-08-17
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION **STYLED IN L.T., WILL FILE AMENDED**
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-08-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the appellant's August 5, 2015 request for emergency treatment is denied. The Court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained; further,ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's emergency motion for stay pending appeal.
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of ROBERT LANE
Docket Date 2015-08-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOA
On Behalf Of ROBERT LANE
Docket Date 2015-08-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT LANE VS CHRISTOPHER CUNNIFFE 4D2015-0174 2015-01-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA000123

Parties

Name ROBERT LANE LLC
Role Appellant
Status Active
Representations Daryl L. Jones
Name CHRISTOPHER CUNNIFFE
Role Appellee
Status Active
Representations JENNIFER POWERS, BROOKE DAVIS AUSTIN
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 9, 2015 motion for rehearing is denied; further, ORDERED that appellee's motion for sanctions, contained in the response filed October 13, 2015, is denied. Appellee is entitled to attorney's fees in accordance with the order granting attorney's fees dated September 24, 2015.
Docket Date 2015-10-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT LANE
Docket Date 2015-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 19, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2015-06-15
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 13, 2015 motion for summary reversal, or alternatively, motion to proceed without appellee's answer brief is determined to be moot.
Docket Date 2015-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-09-01
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO STRIKE SUGGESTION OF MOOTNESS
On Behalf Of ROBERT LANE
Docket Date 2015-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUGGESTION OF MOOTNESS
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT LANE
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 8, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT LANE
Docket Date 2015-05-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR SUMMARY REVERSAL *OR ALTERNATIVELY* MOTION TO PROCEED WITHOUT APPELLEE'S BRIEF
On Behalf Of ROBERT LANE
Docket Date 2015-05-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's emergency motion filed March 24, 2015, for stay and for a writ of prohibition, is denied; further, ORDERED that upon consideration of appellant's response filed April 21, 2015, appellee's motion to strike filed April 12, 2015 is denied without prejudice to appellee pointing out the alleged improper citations to the record on appeal and improper arguments in the answer brief; further, ORDERED that appellee's motion to strike the initial brief as frivolous is denied. Fla. R. App. P. 9.410(a).
Docket Date 2015-04-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **AMENDED TO ADD BOOKMARKS**
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-04-23
Type Response
Subtype Response
Description Response ~ ***AMENDED***
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-04-21
Type Response
Subtype Response
Description Response ~ (SEE 5/5/15 ORDER)
On Behalf Of ROBERT LANE
Docket Date 2015-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED 5/5/15)
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-04-09
Type Response
Subtype Response
Description Response ~ AND ARGUMENT IN OPPOSITION TO EMERGENCY MOTION FOR STAY PENDING REVIEW *AND* MOTION TO STRIKE AND/OR DENY APPLICATION FOR "WRIT OF PROHIBITION OR OTHER RELIEF NECESSARY TO QUASH ORDER OF CONTEMPT AND WRIT OF BODILY ATTACHMENT ISSUED BY LOWER COURT
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-03-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s emergency motion for stay pending appeal and for a writ of prohibition filed March 24, 2015.
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 23, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before April 12, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED 3/25/15)
On Behalf Of ROBERT LANE
Docket Date 2015-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT LANE
Docket Date 2015-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT LANE
Docket Date 2015-03-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROBERT LANE
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 28, 2015, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER CUNNIFFE
Docket Date 2015-01-28
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 ROBERT LANE
Docket Date 2015-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT LANE
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-23
Florida Limited Liability 2023-11-02

Date of last update: 09 Feb 2025

Sources: Florida Department of State