Search icon

MAURICE WILLIAMS LLC

Company Details

Entity Name: MAURICE WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000108167
FEI/EIN Number 273668845
Address: 1250 WEST AVENUE, #6N, MIAMI BEACH, FL, 33139, US
Mail Address: 1250 WEST AVENUE, #6N, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS MAURICE J Agent 1250 WEST AVENUE, MIAMI BEACH, FL, 33139

Manager

Name Role Address
WILLIAMS MAURICE J Manager 1250 WEST AVENUE #6N, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Maurice Williams, Appellant(s) v. State of Florida, Appellee(s). 1D2021-2826 2021-09-17 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2012-CF-896

Circuit Court for the Second Judicial Circuit, Leon County
2005-CF-439

Parties

Name MAURICE WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Julian E. Markham, Hon. Ashley Moody
Name Hon. Francis Allman
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Order
Subtype Prohibited from Pro Se Filing
Description Prohibited from Pro Se Filing
View View File
Docket Date 2023-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-30
Type Order
Subtype Order to Show Cause - Pro Se Filing/Spencer
Description Order to Show Cause - Pro Se Filing/Spencer
View View File
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 359 So. 3d 321
View View File
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief Grant w/Warning-AO Applies ~ The Court grants Appellee’s motion for extension of time filed August 19, 2022. Appellee shall serve the answer brief on or before October 4, 2022.  The Court will not grant further extensions absent a showing of bona fide case of emergency.  See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2022-08-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-07-21
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant's initial brief, docketed July 8, 2022, the show cause order of June 21, 2022, is hereby discharged.
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maurice Williams
Docket Date 2022-06-21
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellant's Counsel ~      The Court grants the motion to withdraw filed on March 23, 2022, the motion to withdraw brief filed on March 23, 2022, and the motion to allow Appellant to file brief filed on February 21, 2022, by the Office of the Public Defender, Second Judicial Circuit. Movant is hereby permitted to withdraw as counsel for Appellant in this cause and shall have no further responsibility herein. Absent the appearance of substitute counsel, Appellant is deemed to be proceeding pro se herein and shall be responsible for timely compliance with the Florida Rules of Appellate Procedure and with all orders of this Court. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-03-23
Type Order
Subtype Order
Description Order ~ Within ten days, counsel for Appellant shall show cause why this Court should not strike the initial brief filed on February 21, 2022. See Smith v. State, 956 So. 2d 494 (Fla. 1st DCA 2007) (holding that Anders briefs are not permitted in appeals of orders denying postconviction relief because no Sixth Amendment right to counsel applies in such cases.
Docket Date 2022-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Maurice Williams
Docket Date 2022-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ TO WITHDRAW INITIAL BRIEF AND SUBSTITUTE THEATTACHED MOTION TO WITHDRAW.
On Behalf Of Maurice Williams
Docket Date 2022-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ WITHDRAWN
On Behalf Of Maurice Williams
Docket Date 2022-02-21
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief ~ WITHDRAWN
On Behalf Of Maurice Williams
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 218 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Reinstatement
Description Grant Reinstatement ~     On September 17, 2021, pro se Appellant filed a notice of appeal from an order barring defendant from pro se access rendered September 3, 2021. The Court dismissed the appeal on December 6, 2021, for failure to pay the filing fee or file an order of insolvency. In light of the order of insolvency filed on December 14, 2021, the Court grants the motion for reinstatement filed by counsel on January 18, 2022. The appeal is hereby reinstated.
Docket Date 2022-01-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Maurice Williams
Docket Date 2021-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ Filed in LT 12/10/21; granted 12/13/21
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-12-06
Type Disposition by Order
Subtype Dismissed
Description SS Dism-No Response to Order ~      Not having received a response to this Court's order of September 17, 2021, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency, and not having received a response to this Court's order of November 1, 2021, requiring appellant to comply with, or respond to, the September 17, 2021, order within 10 days, the above-styled cause is hereby dismissed.
Docket Date 2021-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Maurice Williams
Docket Date 2021-11-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated September 17, 2021, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated September 17, 2021. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2021-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Maurice Williams
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ corrected LT # on pleading
On Behalf Of Maurice Williams
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 17, 2021.
Docket Date 2021-09-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
FLEET SECURITY AND INVESTIGATION SERVICES, VS MAURICE WILLIAMS, 3D2014-0041 2014-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-77930

Parties

Name FLEET SECURITY & INVESTIGATION
Role Appellant
Status Active
Representations RAMON E. JAVIER
Name MAURICE WILLIAMS LLC
Role Appellee
Status Active
Representations ROBERT W. HOLLAND, DAVID A. HOWARD, PAUL JON LAYNE
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 2014-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 20, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant is ordered to file the initial brief within ten (10) days of the date of this order or the appeal shall be dismissed. SUAREZ, ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2014-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MAURICE WILLIAMS
Docket Date 2014-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAURICE WILLIAMS
Docket Date 2014-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FLEET SECURITY & INVESTIGATION
Docket Date 2014-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLEET SECURITY & INVESTIGATION
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State