Entity Name: | GREGORY L. WILLIAMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREGORY L. WILLIAMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2024 (8 months ago) |
Document Number: | L06000075932 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4554 WINDMILL DRIVE, INVERNESS, FL, 34453, US |
Mail Address: | 4554 WINDMILL DRIVE, INVERNESS, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GREGORY L | Manager | 4554 WINDMILL DRIVE, INVERNESS, FL, 34453 |
Williams Danette L | Manager | 4554 WINDMILL DRIVE, INVERNESS, FL, 34453 |
WILLIAMS GREGORY L | Agent | 4554 WINDMILL DRIVE, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gregory L. Williams, as Successor Personal Representative of the Estate of Addilyn Leeann Shirer, Appellant(s), v. Leesburg Regional Medical Center, Inc., d/b/a Central Florida Health n/k/a UF Health Leesburg Hospital, Paragon Emergency Services, LLC, Mariano De La Mata, Tina Best, and Lorraine Chmielewski, Appellee(s). | 5D2024-1910 | 2024-07-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY L. WILLIAMS, LLC |
Role | Appellant |
Status | Active |
Representations | Adam Jeffrey Richardson, Wesley Straw, Matthew Emerson |
Name | Addilyn Leeann Shirer |
Role | Appellant |
Status | Active |
Representations | Adam Jeffrey Richardson |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Christine Riley Davis, David O Doyle, Jr. |
Name | PARAGON EMERGENCY SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol |
Name | Mariano De La Mata |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol |
Name | Tina Best |
Role | Appellee |
Status | Active |
Name | Lorraine Chmielewski |
Role | Appellee |
Status | Active |
Name | Hon. Danny Ray Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal Volume Pages 1-1250 |
On Behalf Of | Lake Clerk |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/3/2024 |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paragon Emergency Services, LLC |
Docket Date | 2024-07-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 2/3 |
On Behalf Of | Gregory L. Williams |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 1/2 |
On Behalf Of | Gregory L. Williams |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 07-1157 CA |
Parties
Name | GREGORY L. WILLIAMS, LLC |
Role | Appellant |
Status | Active |
Representations | Craig P. Liszt, MICHAEL E. CONROY, RICHARD James MCALPIN |
Name | THOMAS OSKING |
Role | Appellee |
Status | Active |
Representations | THERESA BENNETT |
Name | HON. DWIGHT L. GEIGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-02-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-02-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-01-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2012-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ TO 5/22/12 |
Docket Date | 2012-08-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ THE COURT NOTES THAT THERESA BENNETT REMAINS AS COUNSEL FOR APPELLEE. |
Docket Date | 2012-08-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-07-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ 7/25/12 PRO SE LETTER |
Docket Date | 2012-07-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ **STRICKEN AS UNAUTHORIZED 7/31/12** FROM THOMAS OSKING RE: REMOVING JOHN KEVIN GRIFFIN AS CO-COUNSEL |
Docket Date | 2012-07-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-06-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-06-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Michael E. Conroy |
Docket Date | 2012-05-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Theresa Bennet |
Docket Date | 2012-05-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-05-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-04-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-04-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SIX (6) VOLUMES (WITH CD ROM) |
Docket Date | 2012-03-23 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Denying Motion to Compel |
Docket Date | 2012-03-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-03-13 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-03-12 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION TO COMPEL T- |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-03-05 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ AA TO ORDER COMPLETE TRIAL TRANSCRIPT T - |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-03-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH 2/22/12 ORDER. T - |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-03-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Deny EOT to file Response ~ AS MOOT. |
Docket Date | 2012-02-17 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME TO FILE RECORD |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-02-07 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR EXT. OF TIME TO RESPOND TO MOTION TO DISMISS, ETC. |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS, ETC. T - |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2012-01-24 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for sanctions ~ (M) T - |
On Behalf Of | THOMAS OSKING |
Docket Date | 2012-01-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AE Theresa Bennet |
Docket Date | 2012-01-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Michael E. Conroy |
Docket Date | 2011-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GREGORY L. WILLIAMS |
Docket Date | 2011-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-28 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State