Search icon

CHARLES WILLIAMS, LLC

Company Details

Entity Name: CHARLES WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000122268
FEI/EIN Number 203992235
Address: 4836 FRIENDLY STREET, MILTON, FL, 32571, US
Mail Address: 4836 FRIENDLY STREET, MILTON, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CHARLES Agent 4836 FRIENDLY STREET, MILTON, FL, 32571

Manager

Name Role Address
WILLIAMS CHARLES Manager 4836 FRIENDLY STREET, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Patricia Anne Von Jasinski, as Personal Representative of the Estate of Rita Jean Blazonis, Deceased, and James L. Manfre, Esquire, Appellant(s) v. Kemp & Associates, Inc., Assignee of Christine Cofran, Cheryl Hood, Linda Maynard, Colleen Scanlon, and Ryan M. Williams Appellee(s). 5D2024-1882 2024-07-10 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-CP-658

Parties

Name Patricia Anne Von Jasinski
Role Appellant
Status Active
Representations Keith Stuart Kromash
Name The Estate of Rita Jean Blazonis
Role Appellant
Status Active
Name James L. Manfre
Role Appellant
Status Active
Name KEMP & ASSOCIATES, INC.
Role Appellee
Status Active
Name Christine Cofran
Role Appellee
Status Active
Name Brandy Munns
Role Appellee
Status Active
Name Chrysalus Cofran
Role Appellee
Status Active
Name Eva Cofran
Role Appellee
Status Active
Name Jennifer Lamp
Role Appellee
Status Active
Name CHARLES WILLIAMS, LLC
Role Appellee
Status Active
Name Lee Cofran
Role Appellee
Status Active
Name Cheryl Hood
Role Appellee
Status Active
Name Linda Maynard
Role Appellee
Status Active
Name Colleen Scanlon
Role Appellee
Status Active
Name Ryan M. Williams
Role Appellee
Status Active
Name Hon. Andrea Karyn Totten
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NTC DISMISSAL ACCEPTED; MOT SECOND EOT DENIED AS MOOT
View View File
Docket Date 2024-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Patricia Anne Von Jasinski
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Patricia Anne Von Jasinski
Docket Date 2024-10-15
Type Notice
Subtype Notice
Description Notice of Non-Appearance
On Behalf Of Christine Cofran
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Patricia Anne Von Jasinski
Docket Date 2024-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; 518 pages
On Behalf Of Flagler Clerk
Docket Date 2024-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/08/2024
Docket Date 2024-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; EDWARD COHEN, ESQ. W/I 5 DAYS FILE NOTICE OF NON-REPRESENTATION IF NOT REPRESENTING AE
View View File
RANDY MCLLENAN, KAYLA MCLLENAN, and CHARLES WILLIAMS, Appellant(s) v. CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC., Appellee(s). 4D2023-1269 2023-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-00733

Parties

Name Randy McLlenan
Role Appellant
Status Active
Representations Matthew J. Militzok
Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Name Kayla McLlenan
Role Appellant
Status Active
Name CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francesca M. Stein, Olga Butkevich, Scott A. Cole
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (546 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Randy McLlenan
Docket Date 2024-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-13
Type Response
Subtype Response
Description Response to Appellee's Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2024-01-29
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Randy McLlenan
View View File
Docket Date 2024-01-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Randy McLlenan
View View File
Docket Date 2024-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/13/24)
On Behalf Of Randy McLlenan
Docket Date 2023-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-12-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/29/23
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description ***MOOT*** MOTION TO ENFORCE COMPLIANCE WITH FLORIDA RULE OF APPELLATE PROCEDURE 9.200
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Record ***MOTION GRANTED***
Docket Date 2023-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Randy McLlenan
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/29/23
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 10/30/23
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Randy McLlenan
Docket Date 2023-08-03
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 Randy McLlenan
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 3, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Randy McLlenan
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CHARLES WILLIAMS VS AMERICAN EXPRESS NATIONAL BANK 2D2021-2829 2021-09-14 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
21-485-SP

Parties

Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Name HON. PETER ALLEN BELL
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's September 14, 2021, order to show cause regarding timeliness.
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, Rothstein-Youakim
Docket Date 2021-09-14
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHARLES WILLIAMS
CHARLES WILLIAMS VS GREGORY TONY, as Sheriff of Broward County, et al. 4D2020-1342 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-23944 (25)

Parties

Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Representations Gregory Durden, Joseph M. Pustizzi
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Representations Geoffrey B. Marks, Louis Reinstein, Tamatha Alvarez
Name Wanda Lowe's, RN
Role Appellee
Status Active
Name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Williams
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s December 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief to appellee Gregory Tony, as Sheriff of Broward County on or before January 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO APPELLEE GREGORY TONY'S ANSWER BRIEF
On Behalf Of Charles Williams
Docket Date 2020-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO APPELLEES ARMOR CORRECTIONAL AND WANDA LOWES' ANSWER BRIEF
On Behalf Of Charles Williams
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SHERRIFF OF BROWARD COUNTY
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ October 20, 2020 motion to supplement the record is granted, and the record is supplemented to include the April 9, 2019 and November 12, 2019 transcripts. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Gregory Tony, as Sherriff of Broward County
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/30/2020
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Williams
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 806 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Charles Williams
Docket Date 2020-08-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 4, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 3, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-03
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 Charles Williams
Docket Date 2020-07-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of Charles Williams
Docket Date 2020-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles Williams
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Williams
CHARLES WILLIAMS VS STATE OF FLORIDA 2D2020-0338 2020-01-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-3358

Parties

Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G., Attorney General, Tampa
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES WILLIAMS
CHARLES WILLIAMS VS STATE OF FLORIDA 2D2019-4903 2019-12-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-3358

Parties

Name CHARLES WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Salario, Badalamenti, and Smith
Docket Date 2020-01-14
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2020-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-26
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 11-3358 on or about December 11, 2018. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-23
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of CHARLES WILLIAMS
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHARLES K. WILLIAMS VS CASSANDRA A. WILLIAMS 4D2019-3056 2019-09-27 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 19-2026

Parties

Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Name CASSANDRA A. WILLIAMS
Role Appellee
Status Active
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 23, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES WILLIAMS
Docket Date 2019-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that this court’s December 10, 2019 order is amended as follows:ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (77 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **AMENDED ORDER ISSUED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 23, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT.
On Behalf Of CHARLES WILLIAMS
Docket Date 2019-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the final judgment of dissolution of marriage with no property or pendent or minor children(ren) (uncontested) entered on August 26, 2019. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-10-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-10-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHARLES WILLIAMS
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES WILLIAMS
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHARLES WILLIAMS VS JULIE L. JONES, ETC. SC2017-1018 2017-05-31 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
061996CF024813A88810

Parties

Name CHARLES WILLIAMS, LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-20
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2017-06-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-05-31
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ **Contains petitioner's name**
On Behalf Of CHARLES WILLIAMS
CHARLES WILLIAMS VS STATE OF FLORIDA 4D2013-0504 2013-02-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
97022568CF10A

Parties

Name CHARLES 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 (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of CHARLES WILLIAMS
Docket Date 2013-05-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's Notice of Change of Address filed on May 23, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-05-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHARLES WILLIAMS
Docket Date 2013-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-13
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-02-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES WILLIAMS

Documents

Name Date
ANNUAL REPORT 2006-07-17
Florida Limited Liability 2005-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State