Entity Name: | ROBERT PAUL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT PAUL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Sep 2024 (7 months ago) |
Date of dissolution: | 17 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | L24000398713 |
Address: | 1420 CELEBRATION BLVD., 2ND FLOOR, CELEBRATION, FL, 34747 |
Mail Address: | 1420 CELEBRATION BLVD., 2ND FLOOR, CELEBRATION, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAORMINA ROBERT | Manager | 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747 |
TAORMINA ROBERT | Agent | 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT PAUL VS STATE OF FLORIDA | 5D2022-1182 | 2022-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT PAUL LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Wayne C. Wooten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-05-18 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-05-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ GRANTED BELATED APPEAL FILED BELOW 5/17/22 |
On Behalf Of | Robert Paul |
Docket Date | 2022-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2022-05-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2005-CF-010139-A-O |
Parties
Name | ROBERT PAUL LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Wayne C. Wooten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-06-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-05-17 |
Type | Disposition by Order |
Subtype | Granted |
Description | ORD-Grant Original Petition ~ PET FOR BELATED APPEAL GRANTED; LT CLERK PROCESS AS TIMELY NOA AND TRANSMIT TO THIS COURT |
Docket Date | 2022-05-17 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Order by Judge |
Docket Date | 2022-05-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 5/10/22 |
On Behalf Of | Robert Paul |
Docket Date | 2022-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2022-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County 2020CA70 |
Parties
Name | ROBERT PAUL LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. DON THOMAS HALL |
Role | Judge/Judicial Officer |
Status | Active |
Name | DESOTO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2020-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2020-05-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY - HALL **CONFIDENTIAL** UNREDACTED - 24 PAGES |
Docket Date | 2020-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-08-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT PAUL |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County 2020-CA-70-AXMA |
Parties
Name | ROBERT PAUL LLC |
Role | Petitioner |
Status | Active |
Name | FLORIDA COMMISSION ON OFFENDER REVIEW |
Role | Respondent |
Status | Active |
Representations | Katie Lynn Salemi - Ashby, A.A.G., MARK J. HIERS, ESQ., Attorney General, Tampa |
Name | SHELLIE BAKER, WARDEN |
Role | Respondent |
Status | Active |
Name | DESOTO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | deny mandamus as moot ~ This petition for writ of mandamus is denied as moot. |
Docket Date | 2020-05-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ SILBERMAN, LUCAS, and ATKINSON |
Docket Date | 2020-05-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HALL **CONFIDENTIAL** UNREDACTED - 39 PAGES |
Docket Date | 2020-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO STATUS ORDER |
On Behalf Of | FLORIDA COMMISSION ON OFFENDER REVIEW |
Docket Date | 2020-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED AS TO A HABEAS |
On Behalf Of | ROBERT PAUL |
Docket Date | 2020-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | mandamus status order - 10/08 ~ The lower tribunal number of the petitioner's case is shown in the caption of this order.Although the named respondent in this case is the Florida Commission on Offender Review, the Attorney General is requested to address the petition in the usual way in which that office addresses similar petitions regarding underlying postconviction motions and other filings in the circuit courts. The Attorney General may seek relief from this request by appropriate motion.The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a petition for writ of habeas corpus filed in the trial court in case number 2020-CA-70-AXMA on or about February 6, 2020. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus. |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2005-CF-010139-A-O |
Parties
Name | ROBERT PAUL LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-01-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ MAILBOX 1/25 |
On Behalf Of | Robert Paul |
Docket Date | 2018-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 12/26/17 |
On Behalf Of | Robert Paul |
Docket Date | 2018-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2018-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 |
Florida Limited Liability | 2024-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State