TIMOTHY WALKER LLC - Florida Company Profile

Entity Name: | TIMOTHY WALKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMOTHY WALKER 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: | 24 Jul 2024 (a year 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 | Chief Executive Officer | 4737 MILE STRETCH DR 3531, HOLIDAY, FL, 34690 |
WALKER TIMOTHY L | Agent | 4737 MILE STRETCH DR, 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 Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502013CF000045 |
Parties
Name | TIMOTHY WALKER LLC |
Role | Appellant |
Status | Active |
Representations | William Mallory Kent |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-10-24 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2017-10-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ***STRICKEN, SEE 10/18/2017 ORDER*** |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2017-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 10/16/17 |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2017-07-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2017-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIMOTHY WALKER |
Docket Date | 2017-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Name | Date |
---|---|
Florida Limited Liability | 2024-07-24 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State