Search icon

ROBERT GRAHAM LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Court Cases

Title Case Number Docket Date Status
Sharlene Moten, et al., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2023-2041 2023-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12758

Parties

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
ROBERT GRAHAM VS STATE OF FLORIDA 5D2021-0783 2021-03-30 Closed
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
ROBERT GRAHAM VS STATE OF FLORIDA 5D2018-2213 2018-07-10 Closed
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
ROBERT GRAHAM VS STATE OF FLORIDA 5D2017-1197 2017-04-21 Closed
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

Documents

Name Date
Florida Limited Liability 2024-09-23

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2255
Loan Approval Amount (current) 2255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33316-2969
Project Congressional District FL-23
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2263.09
Forgiveness Paid Date 2021-08-18
4728088810 2021-04-16 0455 PPS 220 SW 29th Ave, Fort Lauderdale, FL, 33312-1232
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1232
Project Congressional District FL-20
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7470449007 2021-05-25 0455 PPP 14359 Miramar Pkwy PMB 213, Miramar, FL, 33027-4134
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4134
Project Congressional District FL-25
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20923.75
Forgiveness Paid Date 2021-11-12
3805438710 2021-03-31 0455 PPP 220 SW 29th Ave, Fort Lauderdale, FL, 33312-1232
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1232
Project Congressional District FL-20
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State