Entity Name: | PAUL MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2020 (4 years ago) |
Date of dissolution: | 09 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (2 months ago) |
Document Number: | P20000079420 |
FEI/EIN Number | 65-1235468 |
Address: | 2929 Antique Oaks Circle, Winter Park, FL, 32792, US |
Mail Address: | 2929 Antique Oaks Circle, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER PAUL | Agent | 2929 Antique Oaks Circle, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
MILLER PAUL W | President | 2929 Antique Oaks Circle, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
ADAMS DAVID | Vice President | 2929 Antique Oaks Circle, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 2929 Antique Oaks Circle, 56, Winter Park, FL 32792 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 2929 Antique Oaks Circle, 56, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 2929 Antique Oaks Circle, 56, Winter Park, FL 32792 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL MILLER VS JENNIFER LLORET DE GARCIA | 3D2018-1446 | 2018-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL MILLER, INC. |
Role | Appellant |
Status | Active |
Representations | RICHARD W. GLENN |
Name | JENNIFER LLORET DE GARCIA |
Role | Appellee |
Status | Active |
Representations | Brigid F. Cech Samole, EVELYN A. COBOS, STEPHEN A. MENDELSOHN |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration, appellee’s motion for appellate attorneys’ fees and costs is hereby granted, and this cause is remanded to the trial court for determination of reasonable costs and fees. Appellant’s motion for attorney’s fees is hereby denied. |
Docket Date | 2019-04-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-03-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 20, 2019. The Court will consider the case without oral argument. FERNANDEZ and LINDSEY, JJ., and LEBAN, Senior Judge, concur. |
Docket Date | 2019-01-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-01-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | PAUL MILLER |
Docket Date | 2019-01-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PAUL MILLER |
Docket Date | 2019-01-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PAUL MILLER |
Docket Date | 2019-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-5 days to 1/29/19 |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PAUL MILLER |
Docket Date | 2019-01-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JENNIFER LLORET DE GARCIA |
Docket Date | 2019-01-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JENNIFER LLORET DE GARCIA |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-21 days to 1/4/19 |
Docket Date | 2018-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JENNIFER LLORET DE GARCIA |
Docket Date | 2018-11-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-6 days to 11/19/18 |
Docket Date | 2018-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-17 days to 11/13/18 |
Docket Date | 2018-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 27, 2018. |
Docket Date | 2018-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JENNIFER LLORET DE GARCIA |
Docket Date | 2018-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-07-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-07-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NOT CERTIFIED. |
On Behalf Of | PAUL MILLER |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2012-00171-CFFA |
Parties
Name | PAUL MILLER, INC. |
Role | Appellant |
Status | Active |
Representations | Kevin R. Holtz, Ray Warren, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Kellie A. Nielan, Office of the Attorney General |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2018-12-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-08-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/22 |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/23 |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 370 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2018-04-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/20/18 |
On Behalf Of | PAUL MILLER |
Docket Date | 2018-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2012-CF171 |
Parties
Name | PAUL MILLER, INC. |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Kevin R. Holtz |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Kellie A. Nielan |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-11-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2014-10-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-05-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PAUL MILLER |
Docket Date | 2014-04-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 5/7/14 |
On Behalf Of | PAUL MILLER |
Docket Date | 2014-03-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2014-02-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PAUL MILLER |
Docket Date | 2014-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ EMERGENCY MOTION... |
On Behalf Of | PAUL MILLER |
Docket Date | 2014-01-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/12/14 |
On Behalf Of | PAUL MILLER |
Docket Date | 2013-11-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/13 |
On Behalf Of | PAUL MILLER |
Docket Date | 2013-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 16 VOL - EFILED (1820 pages) |
Docket Date | 2013-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. |
Docket Date | 2013-08-06 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2013-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAUL MILLER |
Docket Date | 2013-07-10 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
Domestic Profit | 2020-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State