Search icon

WILLIAM MILLER LLC

Company Details

Entity Name: WILLIAM MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: L07000035201
FEI/EIN Number 260270084
Address: 9016 MARLEE ROAD, JACKSONVILLE, FL, 32222, US
Mail Address: 9016 MARLEE ROAD, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
MILLER WILLIAM Manager 9016 MARLEE ROAD, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
PHILIP J. LUTZI, Appellant(s) v. WILLIAM MILLER AND SUSAN KELLEGHAN, ET AL Appellee(s). 6D2024-0103 2024-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002032-0001-XX

Parties

Name PHILIP J. LUTZI
Role Appellant
Status Active
Representations CHRISTOPHER THORNTON, ESQ.
Name WILLIAM MILLER LLC
Role Appellee
Status Active
Representations ALFRED GAL, JR., ESQ., RACHEL A. KERLEK, ESQ.
Name SUSAN KELLEGHAN
Role Appellee
Status Active
Name RIVERBEND OF NAPLES MOBILE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees, William Miller and Susan Kelleghan's Motion For Attorney's Fees filed on February 23, 2024, is provisionally granted should Appellees ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
View View File
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-03-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 673 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, WILLIAM MILLER AND SUSAN KELLEGHAN'S, ANSWER BRIEF
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RIVERBEND'S ANSWER BRIEF
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-01-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
WILLIAM MILLER VS STATE OF FLORIDA 5D2011-0976 2011-03-23 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
01-187-CF

Parties

Name WILLIAM MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-20
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2011-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM MILLER
Docket Date 2011-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ PETITION TREATED AS AN APPEAL
Docket Date 2011-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM MILLER
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-29
REINSTATEMENT 2015-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State