Search icon

SCOTT WILLIAMS, LLC

Company Details

Entity Name: SCOTT WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000108484
Address: 1014 NW 2ND STREET, OKEECHOBEE, FL, 34974, US
Mail Address: 1014 NW 2ND STREET, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JASON S Agent 1014 NW 2ND STREET, OKEECHOBEE, FL, 34974

Managing Member

Name Role Address
WILLAIMS JASON S Managing Member 1014 NW 2ND STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT WILLIAMS VS STATE OF FLORIDA 2D2012-4206 2012-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 06-14187 CFANO

Parties

Name SCOTT WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SCOTT WILLIAMS
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of SCOTT WILLIAMS
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2012-08-29
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 SCOTT WILLIAMS
Docket Date 2012-08-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT WILLIAMS
Docket Date 2012-08-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
SCOTT WILLIAMS VS STATE OF FLORIDA 2D2011-1671 2011-03-31 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC06-14187 CFANO-M

Parties

Name SCOTT WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-04
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-09-12
Type Response
Subtype Reply
Description REPLY ~ to state's response
On Behalf Of SCOTT WILLIAMS
Docket Date 2011-09-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion for eot
Docket Date 2011-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SCOTT WILLIAMS
Docket Date 2011-08-11
Type Response
Subtype Response
Description RESPONSE ~ Response to petition alleging ineffective assistance of appellate counsel w/exhibits, e-filed 8-10-11.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant
Docket Date 2011-07-07
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 2011-06-16
Type Order
Subtype Order to Respond to Petition
Description response p.a.i.a.a.c.
Docket Date 2011-06-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION
On Behalf Of SCOTT WILLIAMS
Docket Date 2011-05-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ MOTION SEEKING COURT TO TAKE JUDICAL NOTICE
Docket Date 2011-05-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of SCOTT WILLIAMS
Docket Date 2011-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplement petition
Docket Date 2011-03-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SCOTT WILLIAMS
Docket Date 2011-03-31
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
SCOTT WILLIAMS VS STATE OF FLORIDA 2D2010-5239 2010-11-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 0614187 CFANO

Parties

Name SCOTT WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-02-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-02-08
Type Order
Subtype Order on Petition
Description petition conversion to summary
Docket Date 2011-02-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCOTT WILLIAMS
Docket Date 2010-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant
Docket Date 2010-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SCOTT WILLIAMS
Docket Date 2010-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SCOTT WILLIAMS
Docket Date 2010-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioner shall send appendix
Docket Date 2010-11-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SCOTT WILLIAMS
Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2005-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State