Search icon

FREDRICK WILLIAMS LLC

Company Details

Entity Name: FREDRICK WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 2006 (18 years ago)
Date of dissolution: 15 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L06000099498
FEI/EIN Number 205709212
Address: 3700 SW 27TH STREET, APT.#E203, GAINESVILLE, FL, 32608
Mail Address: P.O. BOX 2921, LAKE CITY, FL, 32056
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS FREDRICK L Agent 981 NE MAPLE LANE, LAKE CITY, FL, 32025

Manager

Name Role Address
STATEN JANET Y Manager 981 NE MAPLE LANE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 3700 SW 27TH STREET, APT.#E203, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2008-05-01 3700 SW 27TH STREET, APT.#E203, GAINESVILLE, FL 32608 No data

Court Cases

Title Case Number Docket Date Status
FREDRICK WILLIAMS VS STATE OF FLORIDA 2D2013-2025 2013-05-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-006939-A

Parties

Name FREDRICK WILLIAMS LLC
Role Appellant
Status Active
Representations JOSEPH THYE SEXTON, ESQ., STACY L. HAVERFIELD, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of FREDRICK WILLIAMS
Docket Date 2015-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM/lb
Docket Date 2015-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FREDRICK WILLIAMS
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FREDRICK WILLIAMS
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FREDRICK WILLIAMS
Docket Date 2014-10-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-28
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 STATE OF FLORIDA
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-10
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 STATE OF FLORIDA
Docket Date 2014-06-06
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ JB
Docket Date 2014-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREDRICK WILLIAMS
Docket Date 2014-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-IB due
Docket Date 2014-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2014-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FREDRICK WILLIAMS
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2013-11-19
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 FREDRICK WILLIAMS
Docket Date 2013-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FREDRICK WILLIAMS
Docket Date 2013-09-03
Type Letter-Case
Subtype Letter
Description Letter ~ 2 VOLUMES OF RECORD FORWARDED TO REGIONAL COUNSEL
On Behalf Of FREDRICK WILLIAMS
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FREDRICK WILLIAMS
Docket Date 2013-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINT REGIONAL COUNSEL
Docket Date 2013-08-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S
Docket Date 2013-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FREDRICK WILLIAMS
Docket Date 2013-08-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES RADABAUGH
Docket Date 2013-05-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-05-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2013-05-02
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2013-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDRICK WILLIAMS
Docket Date 2013-05-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ APPOINTING REGIONAL COUNSEL

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-13
Florida Limited Liability 2006-10-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State