Entity Name: | ROBERT GRAHAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT GRAHAM 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: | 23 Sep 2024 (7 months ago) |
Document Number: | L24000412113 |
Address: | 12104-A BEAR CREEK LANE, HUDSON, FL, 34667, US |
Mail Address: | 12104-A BEAR CREEK LANE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM ROBET A | Manager | 12104 BEAR CREEK LANE, HUDSON, FL, 34667 |
GRAHAM ROBERT | Authorized Member | 12104-A BEAR CREEK LANE, HUDSON, FL, 34667 |
ENTITY PROTECT RA SERVICES | Agent | 625 E TWIGGS ST. STE 110-A, TAMPA, FL, 33602 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sharlene Moten, et al., Appellant(s), v. SafePoint Insurance Company, Appellee(s). | 3D2023-2041 | 2023-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sharlene Moten |
Role | Appellant |
Status | Active |
Representations | Christopher J Maranges, Madeline Moreira, Colleen Alexis Maranges |
Name | ROBERT GRAHAM LLC |
Role | Appellant |
Status | Active |
Representations | Christopher J Maranges, Madeline Moreira, Colleen Alexis Maranges |
Name | SAFEPOINT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Brian W Kelley, Jessica Novoa Bello, Patrick Michael Chidnese |
Name | Hon. Beatrice Butchko Sanchez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File AB-45 days to 07/08/2024 |
On Behalf Of | SafePoint Insurance Company |
View | View File |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation of Dismissal with Prejudice |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Upon consideration, Appellee's Motion for Extension of Time to Serve Answer Brief is hereby granted to and including October 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice |
Description | Notice of Non-Opposition |
On Behalf Of | SafePoint Insurance Company |
View | View File |
Docket Date | 2024-09-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | SafePoint Insurance Company |
View | View File |
Docket Date | 2024-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 09/23/2024 |
On Behalf Of | SafePoint Insurance Company |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - 45 days to 08/22/2024 |
On Behalf Of | SafePoint Insurance Company |
View | View File |
Docket Date | 2024-04-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-03-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB- 30 days to 04/22/2024 |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-02-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time to File Initial Brief- 30 days to 03/25/2024 |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-02-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellant's Notice of Filing |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SafePoint Insurance Company |
View | View File |
Docket Date | 2023-11-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid. Batch # 9519926 |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2023. |
View | View File |
Docket Date | 2023-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Transcripts |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Initial Brief -30 days to 02/22/2024(GRANTED) |
On Behalf Of | Sharlene Moten |
View | View File |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 2012-1731-CF |
Parties
Name | ROBERT GRAHAM LLC |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Robert Jackson Pearce, III, Tiffany Gatesh Fearing |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Whitney Brown Hartless |
Name | Hon. Howard O. McGillin, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB- NO AB |
On Behalf Of | State of Florida |
Docket Date | 2021-07-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Graham |
Docket Date | 2021-07-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Graham |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB W/IN 30 DYS; RELINQUISH PERIOD EXTENDED FOR PURPOSE OF APPT COUNSEL... |
Docket Date | 2021-07-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER APPT. TIFFANY FEARING, ESQ. |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ JURIS RELINQUISHED 20 DYS FOR APPT OF CONFLICT-FREE COUNSEL |
Docket Date | 2021-06-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER APPT. OFFICE OF CRIMINAL CONFLICT COUNSEL |
Docket Date | 2021-06-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Robert Graham |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ RELINQUISHED FOR 20 DAYS |
Docket Date | 2021-05-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Robert Graham |
Docket Date | 2021-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Graham |
Docket Date | 2021-04-28 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2021-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 03/16/21 |
On Behalf Of | Robert Graham |
Docket Date | 2021-03-30 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 2012-1731-CF |
Parties
Name | ROBERT GRAHAM LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Patti Ann Christensen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-10-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2018-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ PREMATURE. |
Docket Date | 2018-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 222 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2018-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/8 |
On Behalf Of | Robert Graham |
Docket Date | 2018-07-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 7/11/18 |
On Behalf Of | Robert Graham |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 7/20 NOA IS TREATED AS AMENDED NOA |
Docket Date | 2018-07-12 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-07-10 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-Denying Lower CT. Motion |
Docket Date | 2018-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 7/6/18 |
On Behalf Of | Robert Graham |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 12-1731-CF |
Parties
Name | ROBERT GRAHAM LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Andrea K. Totten, Office of the Attorney General |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-07-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-07-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-06-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-06-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ & 5/2 MOT DENIED AS MOOT |
Docket Date | 2017-05-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ DENIED AS MOOT PER 6/14 ORD |
On Behalf Of | State of Florida |
Docket Date | 2017-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 4/18/17 |
On Behalf Of | Robert Graham |
Docket Date | 2017-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Name | Date |
---|---|
Florida Limited Liability | 2024-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7927248610 | 2021-03-24 | 0455 | PPP | 1625 SE 10th Ave, Ft Lauderdale, FL, 33316-2969 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4728088810 | 2021-04-16 | 0455 | PPS | 220 SW 29th Ave, Fort Lauderdale, FL, 33312-1232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7470449007 | 2021-05-25 | 0455 | PPP | 14359 Miramar Pkwy PMB 213, Miramar, FL, 33027-4134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3805438710 | 2021-03-31 | 0455 | PPP | 220 SW 29th Ave, Fort Lauderdale, FL, 33312-1232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State