Search icon

TIMOTHY WALKER LLC

Company Details

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

Agent

Name Role Address
WALKER TIMOTHY L Agent 4737 MILE STRETCH DR, HOLIDAY, FL, 34690

Chief Executive Officer

Name Role Address
WALKER TIMOTHY L Chief Executive Officer 4737 MILE STRETCH DR 3531, HOLIDAY, FL, 34690

Court Cases

Title Case Number Docket Date Status
Timothy Walker, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2057 2024-08-14 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01 2022 CF 001892 A

Parties

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
Timothy Walker, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1874 2024-07-23 Open
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
Timothy Walker, Petitioner(s) v. State of Florida, Respondent(s). 1D2024-1692 2024-07-01 Closed
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
TIMOTHY WALKER VS STATE OF FLORIDA 5D2023-0982 2023-02-24 Closed
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
TIMOTHY WALKER VS CRYSTAL WALKER, N/ K/ A CRYSTAL DOUGLAS 2D2013-6035 2013-12-23 Closed
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

Documents

Name Date
Florida Limited Liability 2024-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State