Search icon

WILLIAM PAYNE L.L.C.

Company Details

Entity Name: WILLIAM PAYNE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000097786
Address: 18 HEMLOCK TERRACE DRIVE, OCALA, FL, 34472
Mail Address: 18 HEMLOCK TERRACE DRIVE, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE WILLIAM R Agent 18 HEMLOCK TERRACE DRIVE, OCALA, FL, 34472

Manager

Name Role Address
PAYNE WILLIAM R Manager 18 HEMLOCK TERRACE DRIVE, OCALA, FL, 34472

Managing Member

Name Role Address
PAYNE KATHERINE Managing Member 8961 SE 88TH STREET, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM PAYNE VS STATE OF FLORIDA 2D2014-5337 2014-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF08-6188XX

Parties

Name WILLIAM PAYNE L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM PAYNE
Docket Date 2014-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of POLK CLERK
Docket Date 2014-11-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of WILLIAM PAYNE
Docket Date 2014-11-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***
On Behalf Of POLK CLERK
WILLIAM PAYNE VS STATE OF FLORIDA 2D2013-3777 2013-07-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008 CF-006188-01

Parties

Name WILLIAM PAYNE L.L.C.
Role Appellant
Status Active
Representations DAVID MALDONADO, ESQ., VALARIE LINNEN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TONJA VICKERS ROOK, A. A. G.
Name HON. ROGER A. ALCOTT
Role Judge/Judicial Officer
Status Active
Name POLK 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 2014-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-11-06
Type Letter-Case
Subtype Letter
Description Letter ~ from AA requesting date of mandate. Sent copy.
Docket Date 2014-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM PAYNE
Docket Date 2014-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-03-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2014-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND INITIAL BRIEF
On Behalf Of WILLIAM PAYNE
Docket Date 2014-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of WILLIAM PAYNE
Docket Date 2014-03-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ amended IB and motion to strike initial brief already filed.
Docket Date 2014-03-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of WILLIAM PAYNE
Docket Date 2014-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-days Answer brief due 03-24-14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***SEE ORDER DATED 03/18/14
On Behalf Of WILLIAM PAYNE
Docket Date 2014-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM PAYNE
Docket Date 2014-01-02
Type Letter-Case
Subtype Letter
Description Letter ~ 2 VOLUMES OF RECORD FORWARDED TO ATTORNEY LINNEN
On Behalf Of WILLIAM PAYNE
Docket Date 2013-11-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINT COUNSEL FOR APPEAL
Docket Date 2013-11-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of WILLIAM PAYNE
Docket Date 2013-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WILLIAM PAYNE
Docket Date 2013-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES ALCOTT
Docket Date 2013-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM PAYNE
Docket Date 2013-07-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2008-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State