Entity Name: | MICHAEL D WILLIAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (11 years ago) |
Document Number: | L03000057404 |
FEI/EIN Number | 200539144 |
Address: | 4001 FALLEN PINE CT., ORLANDO, FL, 32817 |
Mail Address: | 4001 FALLEN PINE CT., ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS MICHAEL D | Agent | 4001 FALLEN PINE CT., ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
WILLIAMS MICHAEL D | Manager | 4001 FALLEN PINE CT., ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-17 | 4001 FALLEN PINE CT., ORLANDO, FL 32817 | No data |
CANCEL ADM DISS/REV | 2010-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-17 | 4001 FALLEN PINE CT., ORLANDO, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-17 | 4001 FALLEN PINE CT., ORLANDO, FL 32817 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael D. Williams, Petitioner(s), v. State of Florida, Respondent(s). | 5D2024-2882 | 2024-10-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL D WILLIAMS LLC |
Role | Petitioner |
Status | Active |
Representations | Thomas Murphy |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Criminal Appeals TLH Attorney General, Steven Edward Woods |
Name | Hon. London Mahogany Kite |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response; RESPONSE BY 12/19 |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | State of Florida |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 |
View | View File |
Docket Date | 2024-10-23 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-10-21 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition - Filed Here 10/20/2024 |
On Behalf Of | Michael D. Williams |
Docket Date | 2024-12-19 |
Type | Response |
Subtype | Response |
Description | Response to Petition per 10/25 Order |
On Behalf Of | State of Florida |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-102101-CFDL |
Parties
Name | MICHAEL D WILLIAMS LLC |
Role | Appellant |
Status | Active |
Representations | Jessica Lyndsey Roberts, Office of the Public Defender Seventh Circuit Appellate Division, Brian Matthew Hyer |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Alyssa Williams |
Name | Hon. Randell H Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2024-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Michael D. Williams |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order |
Description | Order - Appeal Proceed; ABEYANCE LIFTED; IB BY 11/25 |
View | View File |
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record; 152 pages |
On Behalf Of | Volusia Clerk |
Docket Date | 2024-11-07 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 11/25 |
View | View File |
Docket Date | 2024-11-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Michael D. Williams |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion Correct Sentencing Error |
On Behalf Of | Michael D. Williams |
Docket Date | 2024-10-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-WALLET MADE |
On Behalf Of | Volusia Clerk |
Docket Date | 2024-10-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 1793 pages |
On Behalf Of | Volusia Clerk |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | ROA BY 10/4 |
View | View File |
Docket Date | 2024-06-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Order Insolvency and Appointing Counsel - 7TH JUD. CIRCUIT PD APPOINTED |
Docket Date | 2024-05-30 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion for Extension of Time for Court Reporter |
Docket Date | 2024-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 05/24/2024 |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 1/20 |
On Behalf Of | State of Florida |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State