Entity Name: | CHARLES MILLER AND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLES MILLER AND COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | L24000036776 |
Address: | 214 O'CONNOR DRIVE, MILLEDGEVILLE, GA, 31061 |
Mail Address: | 214 O'CONNOR DRIVE, MILLEDGEVILLE, GA, 31061 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CHARLES R | Manager | 214 O'CONNOR DRIVE, MILLEDGEVILLE, GA, 31061-820 |
DERKUM TERRI | Agent | 301 1ST STREET, NEPTUNE BEACH, FL, 32266 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES MILLER VS STATE OF FLORIDA | 2D2022-2077 | 2022-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES MILLER AND COMPANY, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellee’s motion for extension of time is granted and Appellee’s response shallbe served within 30 days from the date of this order. |
Docket Date | 2022-11-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-10-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The Attorney General's office shall serve a response within 30 days of the date ofthis order addressing ground one of Appellant's amended motion for postconvictionrelief, alleging that counsel's failure to advise Appellant of the State's evidence againsthim resulted in lost or rejected plea(s), and ground three, alleging counsel's failure tohave Appellant's mental state evaluated. See Rollins v. State, 246 So. 3d 1284 (Fla. 2dDCA 2018); Swilley v. State, 796 So. 2d 624 (Fla. 2d DCA 2001). Appellant may serve areply within thirty days of service of the response. |
Docket Date | 2022-07-12 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-07-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY -JACOBSEN- 206 PAGES |
Docket Date | 2022-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-27 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES MILLER |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF16-007533-XX |
Parties
Name | CHARLES MILLER AND COMPANY, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JONATHAN S. TANNEN, A.A.G., ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G. |
Name | HON. DONALD G. JACOBSEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court. |
Docket Date | 2024-03-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-07-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO STATE'S RESPONSE |
On Behalf Of | CHARLES MILLER |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's motions for extension of time to file a reply are granted. The reply shall be served within thirty days of the date of this order. |
Docket Date | 2023-05-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CHARLES MILLER |
Docket Date | 2023-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CHARLES MILLER |
Docket Date | 2023-03-09 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2023-03-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days from the date of this order, Appellee shall provide a copyof the January 13, 2023, response to appellant and shall serve an amendedcertificate of service on this court showing service on appellant at the newaddress. Appellant may serve a reply to the response within forty days from thedate of this order. |
Docket Date | 2023-01-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE |
On Behalf Of | CHARLES MILLER |
Docket Date | 2023-01-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE |
On Behalf Of | STATE OF FLORIDA |
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 | 2022-12-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellee’s motion for extension of time is granted and Appellee’s response shallbe served within 30 days from the date of this order. |
Docket Date | 2022-11-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-10-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The Attorney General's office shall serve a response within 30 days of the date ofthis order addressing ground one of Appellant's amended motion for postconvictionrelief, alleging that counsel's failure to advise Appellant of the State's evidence againsthim resulted in lost or rejected plea(s), and ground three, alleging counsel's failure tohave Appellant's mental state evaluated. See Rollins v. State, 246 So. 3d 1284 (Fla. 2dDCA 2018); Swilley v. State, 796 So. 2d 624 (Fla. 2d DCA 2001). Appellant may serve areply within thirty days of service of the response. |
Docket Date | 2022-07-12 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-07-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY -JACOBSEN- 206 PAGES |
Docket Date | 2022-06-27 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2022-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES MILLER |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF16-007533-XX |
Parties
Name | CHARLES MILLER AND COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID MALDONADO, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JONATHAN S. TANNEN, A.A.G., Attorney General, Tampa |
Name | HON. KEITH SPOTO |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-09-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order. |
Docket Date | 2019-08-01 |
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 | STATE OF FLORIDA |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's amended second motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ **SEE Amended Motion** |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's amended motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order. |
Docket Date | 2019-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-04-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ SEE amended motion of 04/25/19 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-03-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CHARLES MILLER |
Docket Date | 2019-01-15 |
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 is granted, and the initial brief shall be served within 90 days from the date of this order. |
Docket Date | 2019-01-14 |
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 | CHARLES MILLER |
Docket Date | 2018-12-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF NON -AVAILABILITY - December 21, 2018 to January 7, 2019 |
On Behalf Of | CHARLES MILLER |
Docket Date | 2018-12-12 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ APPELLANT'S CERTIFICATION OF MAILING |
On Behalf Of | CHARLES MILLER |
Docket Date | 2018-12-10 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING COUNSEL FOR APPEAL |
Docket Date | 2018-12-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER APPOI NTING COUNSEL FOR PURPOSES OF APPEAL |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | appt conflict counsel-RC ~ The Office of Criminal Conflict and Regional Counsel's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Spoto to appoint conflict-free counsel for the appellant. See § 27.511(8), Fla. Stat. (2011). If Judge Spoto has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is DC#122580 Apalachee C.I. East 35 Apalachee Drive, Sneads, Florida 32460-4166; and the Office of Criminal Conflict and Regional Counsel. Within 10 days thereafter, the Office of Criminal Conflict and Regional Counsel shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served within 30 days thereafter. |
Docket Date | 2018-11-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CHARLES MILLER |
Docket Date | 2018-10-16 |
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 is granted, and the initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2018-10-12 |
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 | CHARLES MILLER |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES MILLER |
Docket Date | 2018-06-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER APPOINTING APPELLATE COUNSEL |
Docket Date | 2018-05-31 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | 10th pd withdraw; appoint new counsel - J & S ~ The Tenth Circuit Public Defender's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Spoto to appoint the Office of Criminal Conflict and Civil Regional Counsel. See § 27.511(8), Fla. Stat. (2009). If Judge Spoto has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is Inmate No: 2016-035114, Polk County Jail, 2390 Bob Phillips Road, Bartow, FL 33830; and the Tenth Circuit Public Defender. Within 10 days thereafter, the Tenth Circuit Public Defender shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served within 30 days thereafter. |
Docket Date | 2018-05-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CHARLES MILLER |
Docket Date | 2018-05-24 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 785 pgs. |
On Behalf Of | POLK CLERK |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; atty |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def |
Docket Date | 2018-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2018-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES MILLER |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D16-2119 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062001CF004118B88810 |
Parties
Name | CHARLES MILLER AND COMPANY, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Celia Terenzio |
Name | Hon. Michael A. Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-02 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ 9.141 SUMMARY APPEAL |
Docket Date | 2016-11-02 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2016-11-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | CHARLES MILLER |
View | View File |
Docket Date | 2016-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 08-3439CFAWS |
Parties
Name | CHARLES MILLER AND COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | JUDITH ELLIS, A.P.D., PAMELA H. IZAKOWITZ, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL, DONNA S. KOCH, A.A.G. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-10-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ WORD |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2016-09-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | CHARLES MILLER |
Docket Date | 2016-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES MILLER |
Docket Date | 2016-08-04 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | CHARLES MILLER |
Docket Date | 2016-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SIRACUSA |
Docket Date | 2016-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES MILLER |
Docket Date | 2016-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
Florida Limited Liability | 2024-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3083008903 | 2021-04-27 | 0455 | PPS | 10701 S Gardens Dr, Palm Beach Gardens, FL, 33418-5822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4262488700 | 2021-04-01 | 0455 | PPP | 10701 S Gardens Dr, Palm Beach Gardens, FL, 33418-5854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8418118809 | 2021-04-22 | 0455 | PPP | 5705 Tortoise Pl, Apollo Beach, FL, 33572-3356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5377618304 | 2021-01-25 | 0491 | PPP | 381 W Macclenny Ave, Macclenny, FL, 32063-2033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State