Search icon

GEORGE A. WILLIAMS, LLC.

Company Details

Entity Name: GEORGE A. WILLIAMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L11000060716
FEI/EIN Number NOT APPLICABLE
Address: 16002 RACE TRACK ROAD, ODESSA, FL, 33566
Mail Address: 16002 RACE TRACK ROAD, ODESSA, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS REBECCA A Agent 2915 E 7TH AVENUE, TAMPA, FL, 33605

Managing Member

Name Role Address
WILLIAMS GEROGE A Managing Member 16002 RACE TRACK ROAD, ODESSA, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-12 WILLIAMS, REBECCA A No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 2915 E 7TH AVENUE, TAMPA, FL 33605 No data

Court Cases

Title Case Number Docket Date Status
GEORGE A. WILLIAMS VS STATE OF FLORIDA 4D2015-2418 2015-06-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-17123 CF10A

Parties

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

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 18, 2015 motion for rehearing is denied.
Docket Date 2015-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GEORGE A. WILLIAMS
Docket Date 2015-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GEORGE A. WILLIAMS
Docket Date 2015-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal to reflect the appellant¿s signature.
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE A. WILLIAMS
Docket Date 2015-06-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State