Search icon

JOSEPH MICHAEL HENRY LLC

Company Details

Entity Name: JOSEPH MICHAEL HENRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jun 2024 (7 months ago)
Document Number: L24000277449
Address: 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951
Mail Address: 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BOZA, JOSE M Authorized Member 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2025-04-01 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2024-04-01 201 4TH AVE APT A, MELBOURNE BEACH, FL 32951 No data

Court Cases

Title Case Number Docket Date Status
JOSEPH MICHAEL HENRY VS STATE OF FLORIDA 2D2018-3462 2018-08-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-260

Parties

Name JOSEPH MICHAEL HENRY LLC
Role Appellant
Status Active
Representations CAROL J.Y. WILSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G.
Name HON. NICK NAZARETIAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2021-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-22
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 2020-07-22
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 2020-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-26
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2020-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within twenty-five days, and the initial brief shall be served within forty days of this order.
Docket Date 2020-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2020-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5TH SUPPLEMENTAL - REDACTED - 150 PAGES
Docket Date 2020-05-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b) record due ~ The supplemental record on appellant's motion to correct sentence is due in this court. The circuit court clerk within seven days shall either:1) Forward the supplemental record to this court; or2) If during the sixty days that the circuit court had jurisdiction it extended the period of its jurisdiction to consider the motion, and if the rule 3.800(b)(2) proceeding has not been concluded, the circuit court clerk shall forward that order extending time and a status report on proceedings to this court.
Docket Date 2020-03-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's March 17, 2020 order for Appellant to file an initial brief is vacated.
Docket Date 2020-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM ORDER FOR IMMEDIATE FILING OF BRIEF
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2020-03-17
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ ***VACATED-SEE 3/19/2020 ORDER.***This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2020-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 16 PAGES
Docket Date 2020-03-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b) record due ~ The supplemental record on appellant's motion to correct sentence is due in this court. The circuit court clerk within seven days shall either:1) Forward the supplemental record to this court; or2) If during the sixty days that the circuit court had jurisdiction it extended the period of its jurisdiction to consider the motion, and if the rule 3.800(b)(2) proceeding has not been concluded, the circuit court clerk shall forward that order extending time and a status report on proceedings to this court.
Docket Date 2020-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's February 24, 2020 order to Appellant to file an initial brief is vacated, and Appellant's motion for same is granted. Briefing in this appeal is not required until the trial court completes its work on the Fla. R. Crim. P. 3.800(b)(2) motion.
Docket Date 2020-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for relief from order for immediate filing of brief
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2020-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED-SEE 2/26/20 ORDER.***Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 144 PAGES
Docket Date 2019-12-19
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b) record due ~ The supplemental record on appellant's motion to correct sentence is due in this court. The circuit court clerk within seven days shall either:1) Forward the supplemental record to this court; or2) If during the sixty days that the circuit court had jurisdiction it extended the period of its jurisdiction to consider the motion, and if the rule 3.800(b)(2) proceeding has not been concluded, the circuit court clerk shall forward that order extending time and a status report on proceedings to this court.
Docket Date 2019-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 44 PAGES
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw pleadings is granted. The initial brief is withdrawn.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ INITIAL BRIEF
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2019-09-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2019-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 46 PAGES
Docket Date 2019-05-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOSEPH MICHAEL HENRY
Docket Date 2019-05-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2019-03-13
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 2019-03-12
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 JOSEPH MICHAEL HENRY
Docket Date 2019-01-09
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 2019-01-08
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 MICHAEL HENRY
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ NAZARETIAN - REDACTED - 155 PAGES
Docket Date 2018-10-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH MICHAEL HENRY

Documents

Name Date
Florida Limited Liability 2024-06-19

Date of last update: 07 Jan 2025

Sources: Florida Department of State