Search icon

ROBERT LEE LLC

Company Details

Entity Name: ROBERT LEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Feb 2024 (a year ago)
Document Number: L24000069128
Address: 11553 SW 26TH PL, 304, PEMBROKE PINES, FL 33025 UN
Mail Address: 11553 SW 26TH PL, 304, PEMBROKE PINES, FL 33025 UN
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, ROBERT Agent 11553 SW 26TH PL, 304, PEMBROKE PINES, FL 33025

Manager

Name Role Address
LEE, ROBERT Manager 11553 SW 26TH PL, 304, PEMBROKE PINES, FL 33025 UN

Court Cases

Title Case Number Docket Date Status
TABRELLE A. HARPER, LE’ANDRE RASHAD LEE, EARNEST SNEED AND ROBERT LEE VS SHERIFF FOR MANATEE COUNTY, FLORIDA; STATE OF FLORIDA 2D2020-0966 2020-03-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CF-3482

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017CF-1351A

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CF-2793

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CF-3408

Parties

Name ROBERT LEE LLC
Role Petitioner
Status Active
Name TABRELLE A. HARPER
Role Petitioner
Status Active
Representations BENJAMIN STEVENSON, ESQ., DANIEL B. TILLEY, ESQ., JACQUELINE NICOLE AZIS, ESQ., AARON GETTY, A. P. D.
Name EARNEST SNEED
Role Petitioner
Status Active
Name LE'ANDRE RASHAD LEE
Role Petitioner
Status Active
Name SHERIFF FOR MANATEE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Brian A. Iten, Esq., Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN MATHEW WHYTE
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners' motion for clarification is granted.The order issued on March 23, 2020, is vacated, and this order adding petitionerRobert Lee to the style of the case is substituted in its place.Petitioners' motion for written opinion is denied. Petitioners' petition for writ ofhabeas corpus is granted to the extent that the trial court shall, within ten days, conducta hearing to consider the willfulness of the petitioner's failure to appear and to assessthe standard criteria for bail consistent with sections 907.041 and 903.046, FloridaStatutes (2019), and Florida Rule of Criminal Procedure 3.131. See State v. Blair, 39So. 3d 1190, 1190 (Fla. 2010).
Docket Date 2020-03-26
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-03-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONERS' MOTION FOR CLARIFICATION & ISSUANCE OF A WRITTEN OPINION
On Behalf Of TABRELLE A. HARPER
Docket Date 2020-03-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' AMENDED1 REPLY
On Behalf Of TABRELLE A. HARPER
Docket Date 2020-03-23
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ ***VACATED by 03/26/20 ORDER***Petitioners' petition for writ of habeas corpus is granted to the extent that the trialcourt shall, within ten days, conduct a hearing to consider the willfulness of thepetitioner's failure to appear and to assess the standard criteria for bail consistent withsections 907.041 and 903.046, Florida Statutes (2019), and Florida Rule of CriminalProcedure 3.131. See State v. Blair, 39 So. 3d 1190, 1190 (Fla. 2010).
Docket Date 2020-03-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Silberman, Kelly, Atkinson**vacated...see 3-26-20 order**
Docket Date 2020-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of SHERIFF FOR MANATEE COUNTY, FLORIDA
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-03-17
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of TABRELLE A. HARPER
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-17
Type Petition
Subtype Petition
Description Petition Filed ~ FIRST AMENDED PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of TABRELLE A. HARPER
Docket Date 2020-03-17
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file a response to the petition for writ of habeas corpus by 12:00 p.m. on March 20, 2020. The petitioner may file a reply before 12:00 p.m. on March 23, 2020. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2020-03-16
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of TABRELLE A. HARPER
Docket Date 2020-03-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TABRELLE A. HARPER
ROBERT LEE VS THE STATE OF FLORIDA 3D2018-0842 2018-04-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-16271

Parties

Name ROBERT LEE LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations NATALIA COSTEA, Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellee’s motion for extension of time to file a response is hereby denied.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s motion for an extension of time to file a response is granted. The response shall be filed no later than sixty (60) days from the date of this order.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-11-15
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response no later than sixty (60) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2018-07-09
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERT LEE
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 13-2737, 12-1210, 11-1286, 09-3280, 09-568, 08-2598, 08-2596, 05-2201, 00-3017, 96-3006
On Behalf Of ROBERT LEE
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Florida Limited Liability 2024-02-07

Date of last update: 08 Feb 2025

Sources: Florida Department of State