Search icon

RAYMOND WILLIAMS, LLC

Company Details

Entity Name: RAYMOND WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000078881
FEI/EIN Number 550888444
Address: 4756 DUNBARTON DRIVE, ORLANDO, FL, 32817, US
Mail Address: 4756 DUNBARTON DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND ISABELLA Agent 4756 DUNBARTON DR, ORLANDO, FL, 32817

Managing Member

Name Role Address
RAYMOND ISABELLA Managing Member 4756 DUNBARTON DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4756 DUNBARTON DRIVE, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2006-05-01 4756 DUNBARTON DRIVE, ORLANDO, FL 32817 No data

Court Cases

Title Case Number Docket Date Status
RAYMOND WILLIAMS VS SUPREME COURT FLORIDA SC2018-0422 2018-03-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2D17-2883

Circuit Court for the Twentieth Judicial Circuit, Hendry County
262001CF000209CFAXMX

Parties

Name RAYMOND WILLIAMS, LLC
Role Petitioner
Status Active
Name Supreme Court of Florida
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. James D. Sloan
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Barbara Butler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-04-19
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Expeditious" Motion for Appealability has been treated as a motion for reinstatement, and pursuant to this Court's order dated March 19, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-04-17
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 4/16/18.Notice of AppealPetitioner's Notice of Appeal is returned herewith. Petitioner is advised that the United States Supreme Court is the appropriate Court to review a decision of this Court. Enclosed is a sample packet to assist you in filing your petition.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-04-16
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ Notice of Appeal
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-04-16
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ "Expeditious" Motion for Appealability * 4/19/18 Stricken as unauthorized *
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Notice to Invoke Discretionary Jurisdiction - Placed with file.
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-03-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2018-03-19
Type Notice
Subtype Notice
Description NOTICE ~ Filed as In Notice To -- Placed with file
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of RAYMOND WILLIAMS
View View File
RAYMOND WILLIAMS VS STATE OF FLORIDA 4D2018-0135 2018-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-010881 CF10A

Parties

Name RAYMOND WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hon. Paul L. Backman
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-11
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State