Search icon

JAMES WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: JAMES WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES WILLIAMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2010 (15 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: L10000066465
Address: 1904 SAXON ST, TALLAHASSEE, FL, 32310
Mail Address: 1904 SAXON ST, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES Managing Member 1904 SAXON ST, TALLAHASSEE, FL, 32310
WILLIAMS JAMES Agent 1904 SAXON ST, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
James Williams, Appellant(s) v. Florida Commission on Offender Review, Appellee(s). 1D2023-0268 2023-02-01 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-1463

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Representations Rana Wallace, Alex Christiano
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 1134
View View File
Docket Date 2023-08-16
Type Misc. Events
Subtype Certificate of Service
Description Re-service of Answer Brief
On Behalf Of Florida Commission on Offender Review
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Commission on Offender Review
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Williams
View View File
Docket Date 2023-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description motion to provide reasonable time extension in re to non-addressed motion for extension of time
On Behalf Of James Williams
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James Williams
Docket Date 2023-05-03
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response to 03/13 order
On Behalf Of James Williams
Docket Date 2023-03-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 121 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2023-02-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description L.T. to Send Record in Sheley Case ~     This Court has determined it is appropriate that a record on appeal be filed in this cause.  Florida Rule of Appellate Procedure 9.100(i).  Petitioner has been certified as indigent and the cost of preparation of the record shall be waived in accordance with Section 57.081, Florida Statutes (2018) or deferred pursuant to Section 57.085, Florida Statutes (2018), whichever is applicable to this proceeding.     The clerk of the lower tribunal is directed to prepare and transmit the record in accordance with Florida Rule of Appellate Procedure 9.200(a)(1) within 20 days of the date of this order.  Copies of the index to the record shall be served on the parties at the time the record is transmitted to this court.    An order or opinion relating to the merits of the petition for writ of certiorari will be issued after the record has been filed.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of James Williams
Docket Date 2023-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Williams
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on February 1, 2023.
Docket Date 2023-02-03
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-02-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of James Williams
JAMES WILLIAMS VS VALECIA PRIMUS A/K/A HUNT 5D2023-0348 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-6630

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name Valecia Hunt
Role Appellee
Status Active
Name Valecia Primus
Role Appellee
Status Active
Representations Robert H. Ellis
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-26
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-01-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
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 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Valecia Primus
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of James Williams
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 4, 2022.
Docket Date 2022-11-08
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
JAMES WILLIAMS, VS THE STATE OF FLORIDA, 3D2022-0283 2022-02-10 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
F95-9140B

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES WILLIAMS
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of JAMES WILLIAMS
Docket Date 2022-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner’s motion for a written opinion is hereby stricken as unauthorized.SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of JAMES WILLIAMS
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner’s Motion for Extension of Time is hereby stricken as unauthorized.SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of JAMES WILLIAMS
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Petitioner’s Motion for Extension of Time to file a motion for rehearing is granted to and including thirty (30) days form the date of this Order.
Docket Date 2022-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner’s Motion for Rehearing is hereby stricken as unauthorized. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-04-07
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31) ~ Following review of the pro se Petition for Writ of Habeas Corpus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-04-06
Type Response
Subtype Reply
Description Reply ~ Reply to the State's Response
On Behalf Of JAMES WILLIAMS
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Pro se Petitioner's Motion for Extension of Time to file a reply to theResponse to the Petition for Writ of Habeas Corpus is granted to andincluding (30) days from the date of this Order.
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JAMES WILLIAMS
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FILED ON BEHALF OF STATE IN SUPPORT OF ITS RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-02-14
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 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ CASES: 19-2478, 16-543, 13-111, 08-2444, 08-1741, 08-1495, 06-265, 05-1224, 03-2698, 02-2150, 99-3047
On Behalf Of JAMES WILLIAMS
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JAMES WILLIAMS VS STATE OF FLORIDA 5D2022-0103 2022-01-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CF-001447-A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Representations Daniel Jordan Snow, Sumter Public Defender, Natalie R. Gossett, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice ~ OF FILING NO REPLY BRIEF
On Behalf Of James Williams
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ & CONFESSION OF ERROR
On Behalf Of State of Florida
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Williams
Docket Date 2022-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 95 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 6/3; OTSC DISCHARGED
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of James Williams
Docket Date 2022-05-03
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO SUPP ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/2; IB W/IN 20 DYS
Docket Date 2022-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of James Williams
Docket Date 2022-04-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ BY 4/18
Docket Date 2022-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-03-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of James Williams
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Sumter
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Williams
Docket Date 2022-03-03
Type Record
Subtype Transcript
Description Transcript Received ~ 232 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-03-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-02
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/I 10 DAYS
Docket Date 2022-02-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/22
On Behalf Of James Williams
JAMES WILLIAMS, VS THE STATE OF FLORIDA. 3D2019-2478 2019-12-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-9140

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JAMES WILLIAMS
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
JAMES WILLIAMS VS STATE OF FLORIDA 4D2019-2273 2019-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10002937 CF10A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Karen E. Ehrlich, Claire Victoria Madill
Name Hon. Thomas J. Coleman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear

Docket Entries

Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3.800 (b)(2) (20 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES WILLIAMS
Docket Date 2020-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2019-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3.800(b)(2) (28 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2019-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (18 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ AND RESPONSE TO COURT ORDER
On Behalf Of JAMES WILLIAMS
Docket Date 2019-09-11
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the response filed by Boss Reporting on September 10, 2019.
Docket Date 2019-09-10
Type Response
Subtype Response
Description Response
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES WILLIAMS
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JAMES WILLIAMS
Docket Date 2019-08-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the August 29, 2019 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, James Williams, in the above-styled appeal. The Public Defender for the 15th Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2019-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THE OFFICE OF THE PUBLIC DEFENDER OF THE FIFTEENTHJUDICIAL CIRCUIT AS APPELLATE COUNSEL
On Behalf Of JAMES WILLIAMS
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (193 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-07-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DECLARING DEFENDANT INDIGENT AND APPOINTING THE OFFICE OF CRIMINAL CONFLICT COUNSEL.
On Behalf Of JAMES WILLIAMS
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JAMES WILLIAMS
Docket Date 2019-09-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's September 12, 2019 amended motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's September 6, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-07-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MARGARET WILLIAMS VS THE BANK OF NEW YORK MELLON TRUST COMPANY, NA, etc. et al. 4D2019-2187 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003506

Parties

Name MARGARET WILLIAMS
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERT WILLIAMS LLC
Role Appellee
Status Active
Name VERNON WILLIAMS
Role Appellee
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name The Unknown Heir, Beneficiaries, Devisees, Grantees, etc.
Role Appellee
Status Active
Name ESTATE OF LELEA WILLIAMS a/k/a LELEA MAE WILLIAMS, deceased
Role Appellee
Status Active
Name JAMES WILLIAMS LLC
Role Appellee
Status Active
Name GARY WILLIAMS LLC
Role Appellee
Status Active
Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Appellee
Status Active
Representations Cynthia L. Comras, STACEY GOLDSTEIN, Robertson, Anschutz & Schneid, David Yehuda Rosenberg
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
Docket Date 2019-10-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s September 23, 2019 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 27, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-08-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-08-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARGARET WILLIAMS
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
Docket Date 2019-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET WILLIAMS
JAMES WILLIAMS VS STATE OF FLORIDA 2D2018-2679 2018-07-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
97-12501-CFANO

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, MICHAEL SCHAUB, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-07-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
PROGRESSIVE SELECT INSURANCE CO., ET AL VS S H L ENTERPRISES, L L C, A/ A/ O, ET AL 2D2017-4074 2017-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6814

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6723

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6901

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6808

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6812

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6672

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6902

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6794

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6817

Parties

Name PROGRESSIVE SELECT INSURANCE CO.
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ESQ.
Name PROGRESSIVE ADVANCED INSURANCE CO.
Role Appellant
Status Active
Name PROGRESSIVE EXPRESS INSURANCE CO.
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE CO.
Role Appellant
Status Active
Name MARYANN MANSUR
Role Appellee
Status Active
Name STEVEN DERY
Role Appellee
Status Active
Name STACEY SALAZAR
Role Appellee
Status Active
Name GLASSMETICS, L L C A/ A/ O
Role Appellee
Status Active
Name LLOYD'S OF SHELTON AUTO GLASS, L L C
Role Appellee
Status Active
Name SHAZAM AUTO GLASS, L L C, A/ A/ O
Role Appellee
Status Active
Name S H L ENTERPRISES, L L C, A/ A/ O
Role Appellee
Status Active
Representations MARTIN MACYSZYN, ESQ., DAVID M. CALDEVILLA, ESQ., JOHN C. MURROW, ESQ., STUART C. MARKMAN, ESQ., ANTHONY T. PRIETO, ESQ., COLEMAN HENGESBACH, ESQ., KRISTIN A. NORSE, ESQ.
Name MICHELLE SIMS LLC
Role Appellee
Status Active
Name BRIAN MONA
Role Appellee
Status Active
Name CLEAVE SCOGGINS
Role Appellee
Status Active
Name JAMES WILLIAMS LLC
Role Appellee
Status Active
Name SHANNON DWORSKY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for an award of appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and section 627.428, Florida Statutes (2016), is denied.Petitioner's response in opposition to respondent's fee motion is noted.
Docket Date 2018-10-31
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ : order quashed.
Docket Date 2018-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's Agreed Motion is granted. The oral argument for these cases will be consolidated with each side allowed twenty minutes for argument.
Docket Date 2018-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS SHL ENTERPRISES', GLASSMETICS', AND LLOYD'S OF SHELTON AUTO GLASS'S AGREED MOTION TO CONFIRM A SINGLE ORAL ARGUMENT ON RELATED CASES
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 06, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S SECOND NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ second
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR SECOND - TIER CERTIORARI REVIEW
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR SECOND TIER CERTIORARI
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 21, 2018.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONES' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS SHL ENTERPRISES', GLASSMETICS', AND LLOYD'S OF SHELTON AUTO GLASS'S RESPONSE TO PETITION FOR SECOND-TIER CERTIORARI REVIEW
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENTS SHL ENTERPRISES' AND GLASSMETICS' AGREED 14-DAY MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ w/17-4479, 17-3657 -**see order in case#17-4479**
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents shall serve a response to the petition for writ of certiorari. Respondents' motion for extension of time is granted, and the response shall be served and filed by January 3, 2018. Petitioners may serve a reply within 20 days thereafter.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-11-07
Type Order
Subtype Order to Travel Together
Description travel together ~ The respondent's unopposed motion to consolidate is granted to the extent that the proceedings in case numbers 2D17-3657 and 2D17-4074 will travel together for review by the same panel of judges. Subsequent filings, including appendices, responses, replies, and motions shall be filed in each case and shall contain the appropriate appeal number. In case number 2D17-4074, the respondent shall serve a response to the petition for writ of certiorari on or before December 4, 2017. The petitioner may serve a reply within 20 days thereafter. The respondent's motion for extension of time to serve its response in case number 2D17-3657 is granted to December 4, 2017.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS APPELLATE COUNSEL FOR RESPONDENT SHL ENTERPRISES. LLC
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LLOYD'S OF SHELTON AUTO GLASS, LLC
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2017-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ GLASSMETICS. LLC
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-10-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
JAMES WILLIAMS VS STATE OF FLORIDA 2D2017-0794 2017-02-23 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
97-CF-10905

Parties

Name JAMES WILLIAMS LLC
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 2017-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-23
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2017-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JAMES WILLIAMS
Docket Date 2017-03-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2017-03-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JAMES WILLIAMS VS THE STATE OF FLORIDA 3D2016-0543 2016-03-09 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
95-9140

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 13-111, 08-2444, 08-1741, 08-1495, 06-265, 05-1224, 03-2698, 02-2150, 99-3047
On Behalf Of JAMES WILLIAMS
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JAMES R. WILLIAMS VS STATE OF FLORIDA 4D2016-0440 2016-02-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-20340 CF10A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., James Joseph Carney
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AA
Docket Date 6666-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AA SENT TO DOC RELEASE ADDRESS
Docket Date 6666-04-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AA
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellee's July 19, 2016 motion to supplement the record or in the alternative motion for this court to take judicial notice of trial court documents, redesignated a motion to supplement the record, is granted, and the record is supplemented to include the appendix to appellee's response to April 19, 2016 order to show cause. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-08-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ****SUPPLEMENTAL RECORDS**** SEE 8-12-16 ORDER**
On Behalf Of State of Florida
Docket Date 2016-07-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2016-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *OR IN THE ALTERNATIVE* MOTION FOR THIS COURT TO TAKE JUDICIAL NOTICE OF TRIAL COURT DOCUMENTS
On Behalf Of State of Florida
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 10, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2016-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 10, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-04-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.800(a) motion to correct illegal sentence should not be reversed; further,ORDERED that appellant may file a reply with this Court within twenty (20) days of service of the response.
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2016-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 2, 2016 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2016-02-09
Type Record
Subtype Record on Appeal
Description Received Summary Record
JAMES WILLIAMS VS STATE OF FLORIDA 4D2016-0083 2016-01-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-20340 CF10A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this pro se petition is dismissed. Petitioner's challenge to the trial court's denial of his motion to correct illegal sentence will be reviewed in pending case 4D16-440. Petitioner has until March 10, 2016 to file an initial brief in that pending appeal.STEVENSON, GERBER and FORST, JJ., concur.
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2016-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES WILLIAMS
Docket Date 2016-01-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JAMES WILLIAMS VS STATE OF FLORIDA 2D2015-1245 2015-03-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
97-CF-10905

Parties

Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2015-03-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2015-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ summary record
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-03-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
JAMES WILLIAMS VS STATE OF FLORIDA 4D2013-3581 2013-10-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08015919CF10A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Virginia Jane Murphy, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, 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 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2014-03-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's motion filed March 5, 2014, to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JAMES WILLIAMS
Docket Date 2014-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's motion filed February 5, 2014, to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JAMES WILLIAMS
Docket Date 2014-01-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ The motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is hereby withdrawn as counsel for appellant, James Williams, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2014-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of JAMES WILLIAMS
Docket Date 2014-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2013-12-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on December 12, 2013, appellant is ordered to file a report within ten (10) days of the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2013-12-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2013-10-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2013-10-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including December 7, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-10-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2013-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
Docket Date 2013-10-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES WILLIAMS VS STATE OF FLORIDA 2D2013-2257 2013-05-16 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
97-CF-10905

Parties

Name JAMES WILLIAMS LLC
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 2013-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-05-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-05-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS
JAMES WILLIAMS VS STATE OF FLORIDA 5D2011-4573 2011-12-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CF-3510-A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-17
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-12-30
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ L.T. ORDER ATTACHED
On Behalf Of JAMES WILLIAMS
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES WILLIAMS VS STATE OF FLORIDA 2D2010-5403 2010-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 97-12501 CFANO

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-12-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2010-11-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WILLIAMS

Documents

Name Date
Florida Limited Liability 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7386957110 2020-04-14 0491 PPP 5644 HWY 71, MALONE, FL, 32445
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42677
Loan Approval Amount (current) 42677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALONE, JACKSON, FL, 32445-0001
Project Congressional District FL-02
Number of Employees 6
NAICS code 111150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42917.65
Forgiveness Paid Date 2020-11-05
8891008904 2021-05-12 0455 PPP 1708 E Maple Ave, Tampa, FL, 33604-3538
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3538
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4614.58
Forgiveness Paid Date 2022-02-03
7498018710 2021-04-06 0455 PPP 13354 SW 269th St, Homestead, FL, 33032-7720
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7720
Project Congressional District FL-28
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4737848009 2020-06-26 0455 PPP 1260 North Drive, Miami, FL, 33179-3543
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19675
Loan Approval Amount (current) 19675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33179-3543
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19889
Forgiveness Paid Date 2021-07-29
1976599006 2021-05-14 0491 PPP 1601 W Akron Dr N/A, Deltona, FL, 32725-4851
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20651
Loan Approval Amount (current) 20651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-4851
Project Congressional District FL-07
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20705.31
Forgiveness Paid Date 2021-09-28
7620498708 2021-04-06 0455 PPP 1850 57th St N, Saint Petersburg, FL, 33710-5743
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16450
Loan Approval Amount (current) 16450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-5743
Project Congressional District FL-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5995188401 2021-02-09 0491 PPP 2915 Sharer Rd Apt 134, Tallahassee, FL, 32312-2294
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-2294
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1730799007 2021-05-13 0455 PPP 7801 Seafield Ln, Wesley Chapel, FL, 33545-7035
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33545-7035
Project Congressional District FL-12
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11923.16
Forgiveness Paid Date 2021-10-14
9255188709 2021-04-08 0491 PPP 1030 Sutton Cir, Daytona Beach, FL, 32114-4524
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9790
Loan Approval Amount (current) 9790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4524
Project Congressional District FL-06
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9841.13
Forgiveness Paid Date 2021-10-14
3173078906 2021-04-27 0455 PPS 13354 SW 269th St, Homestead, FL, 33032-7720
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7720
Project Congressional District FL-28
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9141098501 2021-03-12 0455 PPP 2301 Cleveland St, Hollywood, FL, 33020-3045
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3045
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.85
Forgiveness Paid Date 2021-10-26
8889418910 2021-05-12 0491 PPP 12214 Whistling Ct, Jacksonville, FL, 32226-4489
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-4489
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21061.15
Forgiveness Paid Date 2022-07-20
9810918409 2021-02-17 0491 PPP 6246 Wolf Pond Rd, Bascom, FL, 32423-9370
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bascom, JACKSON, FL, 32423-9370
Project Congressional District FL-02
Number of Employees 1
NAICS code 111992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.01
Forgiveness Paid Date 2021-09-02
2861138801 2021-04-13 0491 PPP 2072 Piney Woods Rd, Graceville, FL, 32440-4332
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2865.62
Loan Approval Amount (current) 2865.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-4332
Project Congressional District FL-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2879.28
Forgiveness Paid Date 2021-10-06
3874628810 2021-04-15 0455 PPS 11848 SW 272nd Ter, Homestead, FL, 33032-3388
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3553
Loan Approval Amount (current) 3553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3388
Project Congressional District FL-28
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3564
Forgiveness Paid Date 2021-08-13
8289148603 2021-03-24 0455 PPP 11848 SW 272nd Ter, Homestead, FL, 33032-3388
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3553
Loan Approval Amount (current) 3553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3388
Project Congressional District FL-28
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3566.04
Forgiveness Paid Date 2021-08-13
2600438309 2021-01-21 0455 PPP 2729 Saint Cloud Oaks Dr, Valrico, FL, 33594-4237
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-4237
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7131108902 2021-05-05 0455 PPP 3051 NW 23rd St, Fort Lauderdale, FL, 33311-2807
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-2807
Project Congressional District FL-20
Number of Employees 1
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2063588802 2021-04-11 0491 PPP 5534 Bradshaw St, Jacksonville, FL, 32277-1741
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20387
Loan Approval Amount (current) 20387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32277-1741
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20499.13
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
860878 Intrastate Non-Hazmat - 30000 1999 1 1 Exempt For Hire
Legal Name JAMES WILLIAMS
DBA Name -
Physical Address 89 NE 102 STREET, MIAMI, FL, 33138, US
Mailing Address 89 NE 102 STREET, MIAMI, FL, 33138, US
Phone (305) 751-5952
Fax (305) 751-5252
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State