Search icon

JOSHUA WILLIAMS LLC

Company Details

Entity Name: JOSHUA WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000127397
FEI/EIN Number NOT APPLICABLE
Address: 6 SLIPPER ORCHID TRAIL, WEST, PALM COAST, FL, 32164, US
Mail Address: 6 SLIPPER ORCHID TRAIL, WEST, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JOSHUA D Agent 6 SLIPPER ORCHID TRAIL., W., PALM COAST, FL, 32164

Managing Member

Name Role Address
WILLIAMS JOSHUA D Managing Member 6 SLIPPER ORCHID TRAIL, W., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSHUA WILLIAMS VS STATE OF FLORIDA 2D2021-2851 2021-09-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2004-CF-005792NC

Parties

Name JOSHUA WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA WILLIAMS
Docket Date 2021-09-22
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 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-15
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of August 17, 2021. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - CURLEY - REDACTED - 49 PAGES
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOSHUA WILLIAMS
JEFFREY JEROME WALKER, VS JOSHUA WILLIAMS, et al., 3D2014-0851 2014-04-18 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
13-25735

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24610

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24608

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24609

Parties

Name JEFFREY JEROME WALKER
Role Appellant
Status Active
Name JOSHUA WILLIAMS LLC
Role Appellee
Status Active
Representations ERIC P. GROS-DUBOIS
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-09
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees¿ answer brief was due to be filed in this cause on or before September 27, 2014, that on November 18, 2014 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees¿ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2014-11-18
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay proceedings is hereby denied.
Docket Date 2014-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-10-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-09-17
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant's motion to file brief beyond extension is treated as a motion to accept as timely filed, and said motion is granted. The initial brief filed on September 2, 2014 is accepted by the Court.
Docket Date 2014-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's motion for stipulated transcript is carried with the case.
Docket Date 2014-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for stipulated transcript
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for copies of orders being appealed is hereby denied. Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order only. Appellant¿s June 20, 2014 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in the said motion.
Docket Date 2014-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA's mot for copies of orders
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for a copy of the index to the record on appeal is granted, and the clerk of the circuit court shall provide the appellant with a copy of the index to the record on appeal.
Docket Date 2014-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion to amend notice of appeal is granted.
Docket Date 2014-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for index
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend notice of appeal
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and directions to the clerk
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for insolvency
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-05-05
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 2014-05-01
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on April 21, 2014 is hereby discharged. See Fla. R. App. P. 9.420(a)(2).
Docket Date 2014-04-30
Type Response
Subtype Response
Description RESPONSE ~ to show cause
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-04-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and directions to the clerk
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-04-21
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachements. ** The $300 filing fee is due immediately.
Docket Date 2014-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY JEROME WALKER
Docket Date 2014-04-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State