Entity Name: | TIMOTHY WALKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jul 2024 (6 months ago) |
Document Number: | L24000327820 |
Address: | 4737 MILE STRETCH DR, 3531, HOLIDAY, FL, 34690 |
Mail Address: | 4737 MILE STRETCH DR, 3531, HOLIDAY, FL, 34690 |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER TIMOTHY L | Agent | 4737 MILE STRETCH DR, HOLIDAY, FL, 34690 |
Name | Role | Address |
---|---|---|
WALKER TIMOTHY L | Chief Executive Officer | 4737 MILE STRETCH DR 3531, HOLIDAY, FL, 34690 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Timothy Walker, Appellant(s) v. State of Florida, Appellee(s). | 1D2024-2057 | 2024-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIMOTHY WALKER LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Moody |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order case action report |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-09-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Timothy Walker |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Timothy Walker |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County 01-2023-CF-000734-A |
Parties
Name | TIMOTHY WALKER LLC |
Role | Appellant |
Status | Active |
Representations | Jessica J. Yeary, Kathryn Lane |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Moody |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 60 days 12/6/24 |
On Behalf Of | Timothy Walker |
Docket Date | 2024-09-09 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits ( 1 brown env. 5 CD/DVD's) |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-09-07 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Timothy Walker |
Docket Date | 2024-09-05 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-304 pages |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-08-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Timothy Walker |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; filed by appellant; styled NOA |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-07-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Timothy Walker |
Docket Date | 2024-07-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency and appointment of PD |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Timothy Walker |
Docket Date | 2024-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Timothy Walker |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted-37 pages - Supplement 1 |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion Correct Sentencing Error |
On Behalf Of | Timothy Walker |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County 2023CF000734A, 01-2022-C-001892-A |
Parties
Name | TIMOTHY WALKER LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ashley Moody |
Docket Entries
Docket Date | 2024-11-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order on Motion For Clarification |
View | View File |
Docket Date | 2024-09-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | Timothy Walker |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-08-16 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus w/ Amended Certificate of Service |
On Behalf Of | Timothy Walker |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-07-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Timothy Walker |
Docket Date | 2024-07-01 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | Timothy Walker |
Docket Date | 2024-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2002-CF-8178-B |
Parties
Name | TIMOTHY WALKER LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Christina Piotrowski, Tallahassee Attorney General |
Name | Hon. Adrian G. Soud |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-06-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-05-24 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2023-04-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 04/24/23 |
On Behalf Of | Timothy Walker |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 4/28 |
Docket Date | 2023-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 03/24/23 |
On Behalf Of | Timothy Walker |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 02/24 ORDER; CERT OF SVC 03/01/23 |
On Behalf Of | Timothy Walker |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-24 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS; ALL APPELLATE DEADLINES WILL COMMENCE AS OF THE DATE OF THIS ORDER |
Docket Date | 2023-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE: 10/06/2022 |
On Behalf Of | Timothy Walker |
Docket Date | 2023-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Classification | NOA Final - Circuit Family - Child |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County 2012-DR-645 |
Parties
Name | TIMOTHY WALKER LLC |
Role | Appellant |
Status | Active |
Name | N/ K/ A CRYSTAL DOUGLAS |
Role | Appellee |
Status | Active |
Name | CRYSTAL WALKER |
Role | Appellee |
Status | Active |
Name | DESOTO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-05-26 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ "Notice of Objection treated as motion for reconsideration" |
Docket Date | 2015-05-07 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF OBJECTION |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2015-05-07 |
Type | Response |
Subtype | Objection |
Description | OBJECTION |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2015-04-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ clarification |
Docket Date | 2015-03-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2015-03-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-02-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-12-17 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE |
Docket Date | 2014-12-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "NOTICE OF WITHDRAWL OF APPEAL" **Treated as an amendment to IB**(see 12-17-14 ord) |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-12-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The appellee has failed to serve an answer brief as required by this court's September 24, 2014, order. This appeal will proceed without an answer brief. |
Docket Date | 2014-09-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The pro se appellee shall serve the answer brief within 10 days of this order, failing which the appeal will proceed without an answer brief. |
Docket Date | 2014-08-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ Objection to Motion for Extension of Time |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2014-08-08 |
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 | CRYSTAL WALKER |
Docket Date | 2014-07-22 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ pro se appellee shall file answer brief |
Docket Date | 2014-06-20 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-06-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-06-02 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The pro se appellant shall serve the initial brief within 20 days from the date of this order. |
Docket Date | 2014-04-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ FTP SUPPLEMENTAL RECORD **3RD SUPPLEMENTAL** |
Docket Date | 2014-03-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL** |
Docket Date | 2014-03-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2014-02-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-02-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CUSTODY OR VISITATION ISSUE |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2014-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD PARKER |
Docket Date | 2013-12-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2013-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIMOTHY WALKER |
Name | Date |
---|---|
Florida Limited Liability | 2024-07-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State