Search icon

MICHAEL WILLIAMS L.L.C.

Company Details

Entity Name: MICHAEL WILLIAMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L08000006455
FEI/EIN Number 113833932
Address: 5640 Hillview Ct, LAKELAND, FL, 33810, US
Mail Address: 5640 Hillview Ct, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS MICHAEL G Agent 5640 Hillview Ct, LAKELAND, FL, 33810

Manager

Name Role Address
WILLIAMS MICHAEL G Manager 5640 Hillview CT, LAKELAND, FL, 33810

Auth

Name Role Address
Williams Terica L Auth 5640 Hillview Ct, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-23 WILLIAMS, MICHAEL G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 5640 Hillview Ct, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5640 Hillview Ct, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2013-02-11 5640 Hillview Ct, LAKELAND, FL 33810 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL WILLIAMS VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, THE ESTATE OF SHARON M. POLICASTRO A/K/A SHARON POLICASTRO, DECEASED, GARRY WILLIAMS, PAMELA WOOLLEY, ET AL 5D2022-2625 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000238

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations Taylor E. Young, Ryan Fojo, Edner Geffrard
Name U.S. Bank Trust N.A. as Trustee for LSF10 Master Participation Trust
Role Appellee
Status Active
Name Estate of Sharon M. Policastro
Role Appellee
Status Active
Name Pamela Woolley
Role Appellee
Status Active
Name Garry Williams
Role Appellee
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Name Sharon Policastro
Role Appellee
Status Active
Name HOMESIDE LENDING, INC.
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Kendrick Almaguer, Roy A. Diaz, Eric Reissi, Adam Diaz, Julius Adams, Greg H. Rosenthal

Docket Entries

Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-11-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Williams
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2023-10-03
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 Michael Williams
Docket Date 2023-09-29
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOT FOR ATTYS FEES
On Behalf Of Federal National Mortgage Association
Docket Date 2023-09-29
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 Michael Williams
Docket Date 2023-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Federal National Mortgage Association
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 153 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/7; MOT EOT GRANTED; AB W/IN 5 DYS...
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A.
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE STYLE TO REFLECT U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST IN PLACE OF FEDERAL NATIONAL MORTGAGE...
Docket Date 2023-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/22
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "REQUEST FOR ORAL ARGUMENT VIAREMOTE ACCESS VIDEO"
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/7
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Michael Williams
Docket Date 2023-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Williams
Docket Date 2023-06-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Williams
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Williams
Docket Date 2023-05-10
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 Michael Williams
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-04-06
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 Michael Williams
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Williams
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/10/23
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Williams
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-07
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 Michael Williams
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/9/23
Docket Date 2023-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT ISSUE SEPARATELY
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER AND REQUEST FOR EOT
On Behalf Of Michael Williams
Docket Date 2023-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1516 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL IS ADVISED TO FILE A MOTION FOR SUBSTITUTION WITH ANY NECESSARY EXHIBITS.
Docket Date 2022-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 11/28/22
Docket Date 2022-11-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2022-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 11/17 ORDER
On Behalf Of Michael Williams
Docket Date 2022-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/22
On Behalf Of Michael Williams
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael Williams
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA M/ATTY FEES DENIED; AE M/ATTY FEES GRANTED IN REM ONLY
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 5/22; FAILURE TO TIMELY SERVE THE INITIAL BRF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD JR. D/B/A JUDGE, ADRIAN G. SOUD D/B/A JUDGE, JOHN GUY D/B/A JUDGE, ET AL. 5D2023-0278 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295-XXX-MA

Parties

Name Candia Williams
Role Appellant
Status Active
Name Wisdom Shield El
Role Appellant
Status Active
Name Hon. W. Gregg McCaulie
Role Appellee
Status Active
Name John H. Rutherford
Role Appellee
Status Active
Name Mers Mortgage Electronic Registration System
Role Appellee
Status Active
Name Ronnie Fussell
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name Hon. Timothy Corrigan
Role Appellee
Status Active
Name Glenn A. Ziegler
Role Appellee
Status Active
Name Hon. Adrian G. Soud
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Marcia Morales Howard
Role Appellee
Status Active
Name Hon. Charles O. Mitchell Jr.
Role Appellee
Status Active
Name David P. Trotti
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Appellee
Status Active
Name Arlene B. Newman
Role Appellee
Status Active
Name Sidney E. Lewis
Role Appellee
Status Active
Name Duval County Tax Collector
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Jim Fuller
Role Appellee
Status Active
Representations Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann
Name Kimberly A. Humphrey
Role Appellee
Status Active
Name John A. Van Ness
Role Appellee
Status Active
Name Hon. Abraham C. Soud Jr.
Role Appellee
Status Active
Name U.S. Marshall Service Middle District Florida
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. John I. Guy
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Elizabeth Warren
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Appellee
Status Active
Name Hon. Frederick B. Tygart
Role Appellee
Status Active
Name Milena Rodrigues Arantes
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate ~ ISSUED BY 2ND DCA
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 819 pages
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Candia Williams
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-09-29
Type Order
Subtype Order to Show Cause
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, order attached pg. 22
On Behalf Of Candia Williams
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD, JR., ET AL. 2D2023-0153 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295

Parties

Name CANDIA VANESSA WILLIAMS
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name JOHN RUTHERFORD
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM
Role Appellee
Status Active
Name KIMBERLY A HUMPHREY, ESQ.
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name HON. MARCIA MORALES HOWARD
Role Appellee
Status Active
Name WADDELL A. WALLACE, I I I
Role Appellee
Status Active
Name ARLENE B. NEWMAN
Role Appellee
Status Active
Name W. GREGG MCCAULIE
Role Appellee
Status Active
Name JOHN ANTHONY VAN NESS, ESQ.
Role Appellee
Status Active
Name JOHN GUY
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name ADRIAN G. SOUD
Role Appellee
Status Active
Name ELIZABETH WARREN
Role Appellee
Status Active
Name MILENA RODRIGUES ARANTES, ESQ.
Role Appellee
Status Active
Name RONNIE RUSSELL
Role Appellee
Status Active
Name MARK HARRISON MAHON
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Name DAVID P. TROTTI, ESQ.
Role Appellee
Status Active
Name FREDRICK B. TYGART
Role Appellee
Status Active
Name JIM FULLER
Role Appellee
Status Active
Representations Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq.
Name ABRAHAM C. SOUD, JR.
Role Appellee
Status Active
Name U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA
Role Appellee
Status Active
Name DUVAL COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name SIDNEY E. LEWIS, ESQ.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name HON. TIMOTHY CORRIGAN
Role Appellee
Status Active
Name CHARLES O. MITCHELL, JR.
Role Appellee
Status Active
Name HON. MARIANNE AHO
Role Judge/Judicial Officer
Status Active
Name DUVAL CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2023-01-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org.
Docket Date 2023-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AHO, 819 PGS.
On Behalf Of DUVAL CLERK
Docket Date 2022-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FIRST DCA ORDER
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA ORDER
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA*
On Behalf Of CANDIA VANESSA WILLIAMS
MICHAEL WILLIAMS VS STATE OF FLORIDA 4D2018-2867 2018-09-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013CF000931B

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 10, 2019 motion for rehearing is denied.
Docket Date 2019-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michael Williams
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of Michael Williams
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ **FINAL**ORDERED that appellant's April 5, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended sixty (60) days from the date of this order. This is a final extension.
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of Michael Williams
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 7, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended sixty (60) days from the date of this order.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Michael Williams
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 2, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2019-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of Michael Williams
Docket Date 2018-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Williams
Docket Date 2018-10-01
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 September 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2018-09-28
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 Michael Williams
Docket Date 2018-09-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Williams
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL WILLIAMS VS STATE OF FLORIDA 2D2013-1770 2013-04-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-3599

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH 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 2013-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris and Black
Docket Date 2013-05-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-05-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-04-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2013-04-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAMS
MICHAEL WILLIAMS VS STATE OF FLORIDA 4D2012-1465 2012-04-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-8254 CF10C

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations HELENE RAISMAN, STEVEN RAISMAN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-05-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-05-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL WILLIAMS
Docket Date 2012-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAMS
Docket Date 2012-04-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-04-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State