Search icon

WILLIE WIGGINS LLC

Company Details

Entity Name: WILLIE WIGGINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L09000061279
FEI/EIN Number APPLIED FOR
Address: 416 LEWIS STREET, TALLAHASSEE, FL 32301
Mail Address: 416 LEWIS STREET, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
WIGGINS, WILLIE Agent 416 LEWIS STREET, TALLAHASSEE, FL 32301

Managing Member

Name Role Address
WIGGINS, WILLIE Managing Member 416 LEWIS STREET, TALLAHASSEE, FL 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Willie Wiggins, Appellant(s) v. State of Florida, Appellee(s). 3D2024-1839 2024-10-17 Open
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-47343

Parties

Name WILLIE WIGGINS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Waived-Appellant Deemed Insolvent
Docket Date 2024-10-18
Type Order
Subtype Insolvency
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 21-1697, 20-1493, 20-1337, 14-2908, 13-2716, 11-1818
On Behalf Of Willie Wiggins
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
WILLIE WIGGINS, VS THE STATE OF FLORIDA, 3D2021-1697 2021-08-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-47343

Parties

Name WILLIE WIGGINS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, pro se Appellant’s Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is denied. HENDON, MILLER and BOKOR, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIE WIGGINS
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIE WIGGINS
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description Notice ~ TO THE CLERK
On Behalf Of WILLIE WIGGINS
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILLIE WIGGINS
Docket Date 2021-09-03
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of WILLIE WIGGINS
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. CASES: 20-1493, 20-1337, 14-2908, 13-2716, 11-1818
On Behalf Of WILLIE WIGGINS
Docket Date 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WILLIE WIGGINS, VS THE STATE OF FLORIDA, 3D2020-1493 2020-10-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47343

Parties

Name WILLIE WIGGINS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCLUDES NOTICE TO COURT. Prior cases: 20-1337, 14-2908, 13-2716, 11-1818
On Behalf Of WILLIE WIGGINS
WILLIE WIGGINS, VS THE STATE OF FLORIDA, 3D2020-1337 2020-09-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47343

Parties

Name WILLIE WIGGINS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-11-04
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ AMENDED PETITION FOR WRIT OF HABEAS CORPUS UNDER MANIFEST INJUSTICE
On Behalf Of WILLIE WIGGINS
Docket Date 2020-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Petitoner's pro se "Motion for Supplemental Appendix" is treated as a motion to supplement the record, and the motion is granted. The record on appeal is supplemented to include the documents that are attached to said motion.
Docket Date 2020-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's pro se Motion for Postponement is treated as a motion for extension of time, and the motion is granted. Petitioner is granted twenty (20) days from the date of this Order to file an amended petition for writ of habeas corpus.
Docket Date 2020-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUPPLMENTAL APPENDIX AND NOTICE TO THE COURT
On Behalf Of WILLIE WIGGINS
Docket Date 2020-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for postponement
On Behalf Of WILLIE WIGGINS
Docket Date 2020-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ON APPEAL FOR 3D11-1818
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-09-24
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of The State of Florida
Docket Date 2020-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent's Motion for Order Directing Clerk of Circuit Court to Re-Transmit Record is granted, and the clerk of the circuit court shall re-transmit to this Court, within ten (10) days from the date of this Order, the entire record on appeal from the direct appeal in appellate case no. 3D11-1818 (lower court case no. 08-47343).
Docket Date 2020-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER DIRECTING CLERK OFCIRCUIT COURT TO RETRANSMIT RECORD
On Behalf Of The State of Florida
Docket Date 2020-09-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Habeas Corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-17
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for writ of habeas corpus under manifest injustice. Prior cases: 14-2908, 13-2716, 11-1818
On Behalf Of WILLIE WIGGINS
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
WILLIE WIGGINS, VS THE STATE OF FLORIDA, 3D2011-1818 2011-07-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47343

Parties

Name WILLIE WIGGINS LLC
Role Appellant
Status Active
Representations HOWARD K. BLUMBERG
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2013-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including December 3, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2012-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to accept second amended initial brief is granted, and appellant's second amended initial brief filed on September 5, 2012 is accepted by the Court.
Docket Date 2012-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ second amended brief
Docket Date 2012-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept second amended initial brief
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion for leave to file an amended brief is granted, and the appellant's amended initial brief filed on June 12, 2012 is accepted by the Court.
Docket Date 2012-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file amended brief
Docket Date 2012-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2012-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes.
Docket Date 2012-01-06
Type Notice
Subtype Notice
Description Notice ~ Notice of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2012-01-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE Pamela Jo Bondi 886440 AA Howard K. Blumberg 264385
Docket Date 2011-12-19
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms.The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2011-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ COPY for rule to show cause
On Behalf Of WILLIE WIGGINS
Docket Date 2011-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for rule to show cause
On Behalf Of WILLIE WIGGINS
Docket Date 2011-11-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 29, 2011, with no further extensions allowed. Court Reporter, Angie Porter, and Veritext Court Reporters are ordered to file the transcribed notes no later than November 29, 2011. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2011-10-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 26, 2011. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2011-09-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE WIGGINS
Docket Date 2011-07-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2010-09-17
Florida Limited Liability 2009-06-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State