Search icon

WILLIAM REESE, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM REESE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM REESE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2013 (12 years ago)
Document Number: L13000081086
FEI/EIN Number 46-2908341

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 13123 E Emerald Coast Pkwy, Inlet Beach, FL, 32461, US
Address: 46 Westshore Pl, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ROBERT President 13123 E Emerald Coast Pkwy, Inlet Beach, FL, 32461
CARTER ROBERT Agent 13123 E Emerald Coast Pkwy, Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 46 Westshore Pl, Inlet Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 13123 E Emerald Coast Pkwy, B134, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2017-03-14 46 Westshore Pl, Inlet Beach, FL 32461 -

Court Cases

Title Case Number Docket Date Status
WILLIAM REESE, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3908 2023-11-06 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CF-016148

Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CF-01510

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name Hon. Bruce Edwin Kyle
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM REESE, LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Kimberly Hopkins

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of WILLIAM REESE
Docket Date 2024-11-07
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-10-29
Type Record
Subtype Supplemental Record
Description SUPP. 2 - THOMPSON ***UNREDACTED*** 48 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description Upon consideration that cases numbered 6D2023-3361 and 6D2023-3908 are duplicative, and having received no response to this Court's August 28, 2024, order, cases numbered 6D2023-3361 and 6D2023-3908 are consolidated for all purposes. Future filings in these cases should be filed under case number 6D2023-3361."
View View File
Docket Date 2024-08-28
Type Order
Subtype Order to File Response
Description Upon consideration of Appellant's status report, filed July 23, 2024 in case number 6D2023-3361, it appears that this appeal, proceeding under case number 6D2023-3908, is duplicative of the appeal proceeding under case number 6D2023-3361. Within ten days of this order, the parties may show cause why these cases numbered 6D2023-3361 and 6D2023-3908 should not be consolidated for all purposes.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by September 26, 2024.
View View File
Docket Date 2024-07-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM REESE
Docket Date 2024-07-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of WILLIAM REESE
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM REESE
Docket Date 2024-06-20
Type Record
Subtype Exhibits
Description RECEIVED 2 CDs // STATES EXHIBITS #22 AND #23 **LOCATED IN VAULT**
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description THOMPSON **REDACTED/CONFIDENTIAL** 543 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE WAIVED SEE INSOLVENCY IN 23-3361
On Behalf Of WILLIAM REESE
Docket Date 2024-05-17
Type Misc. Events
Subtype Status Report
Description Status Report on Record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by April 29, 2024.
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by March 4, 2024.
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted to the extent that the transcripts shall be filed with the clerk of the lower tribunal by February 2, 2024.
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2023-11-27
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs ~ Attorney Christopher Boran and the pro se appellant have both filednotices of appeal for review of the same order of the trial court. Only oneproceeding will be initiated in this court, and Attorney Boran is counsel ofrecord at this time in this appeal.
Docket Date 2023-11-17
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence.Appellant is advised that there is a right to counsel on this appeal, and ifqualified a right to the appointment of counsel by the trial court.If appellant cannot afford to hire an attorney and wishes the assistanceof counsel on this appeal, appellant may file a motion in the trial courtrequesting appointed counsel. If appellant has not been determined to beindigent by the trial court, such a motion should be accompanied by anaffidavit of insolvency.If the trial court denies the motion for appointment of counsel, appellantmay then move this court to review the order denying the appointment ofappellate counsel. In that event, a motion filed in this court must beaccompanied by a copy of the order of the trial court denying the appointmentof counsel.
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM REESE
Docket Date 2025-01-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140 (f)(6). Appellant shall serve the initial brief within fifteen days of this order.
View View File
Docket Date 2024-12-23
Type Record
Subtype Supplemental Record
Description THOMPSON ***UNREDACTED*** 46 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in his motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. The motion to sever is denied as moot.
View View File
WILLIAM REESE, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3361 2023-08-28 Open
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CF-016148

Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CF-001510

Parties

Name WILLIAM REESE, LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Richard John Sanders, LISA B. LOTT, A.P.D., Kimberly Hopkins
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JAMES AARON HELLICKSON, A.A.G., ATTORNEY GENERAL, TAMPA
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of WILLIAM REESE
Docket Date 2024-11-07
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-10-29
Type Record
Subtype Supplemental Record
Description SUPP. 2 - THOMPSON ***UNREDACTED*** 48 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-07-22
Type Order
Subtype Order to File Response
Description *SEE AMENDED ORDER* Appellant shall serve a supplemental response to advise this court whether the plea anticipated in lower tribunal 21-CF-16148000 has been finalized and whether the motion to serve has been rendered moot because the appeal can proceed as to both case numbers and whether the record requires supplementation as a result of the plea.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION
On Behalf Of WILLIAM REESE
Docket Date 2024-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of WILLIAM REESE
Docket Date 2024-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - UNREDACTED - 77 PAGES - THOMPSON
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SEVER PROCEEDINGS OR IN THE ALTERNATIVE HOLD APPEAL IN ABEYANCE
On Behalf Of WILLIAM REESE
Docket Date 2023-12-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of WILLIAM REESE
Docket Date 2024-05-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - CERTIFICATE OF NON-EXISTENCE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM REESE
Docket Date 2024-04-10
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the appellant shall file a status report indicating the outcome of the trial scheduled for March 21, 2024, and shall, as necessary, supplement the motion to hold appeal in abeyance in regard thereto.
Docket Date 2024-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-13
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM REESE
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SEVER PROCEEDINGS OR HOLD APPEAL IN ABEYANCE
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the motion to sever and hold appeal in abeyance within ten days from the date of this order.
Docket Date 2024-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WILLIAM REESE
Docket Date 2023-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***UNREDACTED/CONFIDENTIAL*** THOMPSON- 332 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-09-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS WILLIAM REESE
On Behalf Of WILLIAM REESE
Docket Date 2023-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM REESE
Docket Date 2023-09-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM REESE
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-07-23
Type Misc. Events
Subtype Status Report
Description Suppl. Status Report
On Behalf Of WILLIAM REESE
Docket Date 2025-01-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140 (f)(6). Appellant shall serve the initial brief within fifteen days of this order.
View View File
Docket Date 2024-12-23
Type Record
Subtype Supplemental Record
Description THOMPSON ***UNREDACTED*** 46 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in his motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. The motion to sever is denied as moot.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description Upon consideration that cases numbered 6D2023-3361 and 6D2023-3908 are duplicative, and having received no response to this Court's August 28, 2024, order, cases numbered 6D2023-3361 and 6D2023-3908 are consolidated for all purposes. Future filings in these cases should be filed under case number 6D2023-3361."
View View File
Docket Date 2024-08-28
Type Order
Subtype Order to File Response
Description Upon consideration of Appellant's status report, filed July 23, 2024, it appears that this appeal, proceeding under case number 6D2023-3361, is duplicative of the appeal proceeding under case number 6D2023-3908. Within ten days of this order, the parties may show cause why these cases numbered 6D2023-3361 and 6D2023-3908 should not be consolidated for all purposes. Appellant also suggests, in the same status report, that this appeal may be dismissed with respect to case number 21-CF-16148 in the lower tribunal. Appellant may file a notice of voluntary dismissal with prejudice.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order Discharging Show Cause Order
Description Upon review, this Court's orders to show cause issued September 1, 2023, are discharged.
View View File
CHRISTINA J. REESE VS WILLIAM REESE 6D2023-0201 2022-01-07 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020DR-001084

Parties

Name CHRISTINA J. REESE
Role Appellant
Status Active
Representations EDWARD E. EMRICK, ESQ.
Name WILLIAM REESE, LLC
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G., MARK A. SESSUMS, ESQ.
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Name HONORABLE KELLY P. BUTZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-04-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time submitted by Edward E. Emrick on April 11, 2022, is stricken. Stipulations are restricted to extensions for filing a single brief. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellant's motion for appellate attorney's fees is granted conditioned on findings by the trial court of need and ability to pay and an analysis of the factors set forth in Rosen v. Rosen, 696 So.2d 697 (Fla. 1997). This case is remanded to the trial court to determine Appellant's entitlement to an award of appellate attorney's fees and to determine the appropriate amount of such award, if any.
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and Remanded with instructions.
Docket Date 2023-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CHRISTINA J. REESE
Docket Date 2023-02-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHRISTINA J. REESE
Docket Date 2023-02-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF SUPPLEMENTING THE RECORD
On Behalf Of CHRISTINA J. REESE
Docket Date 2023-02-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant is directed to show cause within 10 days of the date of this Order why this appeal should not be dismissed for failure to comply with this Court's Order entered January 10, 2023.
Docket Date 2023-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF COMPLIANCE
On Behalf Of CHRISTINA J. REESE
Docket Date 2023-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial and answer briefs in appeal 6D23-0201 reference the transcript of the trial held on or about September 13, 2021, in lower tribunal case number 2020-DR-001084. The record on appeal does not contain the transcript of that trial. Accordingly, this court sua sponte orders the supplementation of the record on appeal with the transcripts of the above-specified trial. Within three days from the date of this order, appellant is directed to make arrangements with the clerk of the lower tribunal for the supplementation of the record with the specified transcript and certify to this court that it has done so. The clerk shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM REESE
Docket Date 2022-07-05
Type Notice
Subtype Notice
Description Notice ~ DEPARTMENT OF REVENUE'S NOTICE THAT NO ANSWER BRIEF WILL BE FILED
On Behalf Of WILLIAM REESE
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BUTZ - REDACTED - 550 PAGES
Docket Date 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 24 PAGES
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2022-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM REESE
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 29, 2022.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE OF EXTENSION OF TIME FOR THE FILING OF INTIAL ORANSWER BRIEF
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-03-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The Motion to Stay Pending Appeal filed in the lower tribunal on March 4, 2022,and transmitted to this court on March 11, 2022, is styled in the lower tribunal. To theextent the motion seeks a stay of the order on appeal directly in this court, the motion isdenied without prejudice to Appellant first seeking a stay in the lower tribunal and, ifnecessary, review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/14/22
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-01-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Senior Assistant Attorney General Toni C. Berntstein is substituted as Appellee's counsel of record and Assistant State Attorney Meley L. Lorren is relieved of further appellate responsibilities.
Docket Date 2022-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILLIAM REESE
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTINA J. REESE
CHRISTINA J. REESE VS WILLIAM REESE 2D2022-0065 2022-01-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020DR-001084

Parties

Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name HONORABLE KELLY P. BUTZ
Role Judge/Judicial Officer
Status Active
Name CHRISTINA J. REESE
Role Appellant
Status Active
Representations Edward E. Emrick, Esq.
Name WILLIAM REESE, LLC
Role Appellee
Status Active
Representations MARK A. SESSUMS, ESQ., TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BUTZ - REDACTED - 550 PAGES
Docket Date 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 24 PAGES
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM REESE
Docket Date 2022-07-05
Type Notice
Subtype Notice
Description Notice ~ DEPARTMENT OF REVENUE'S NOTICE THAT NO ANSWER BRIEF WILL BE FILED
On Behalf Of WILLIAM REESE
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-03-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The Motion to Stay Pending Appeal filed in the lower tribunal on March 4, 2022,and transmitted to this court on March 11, 2022, is styled in the lower tribunal. To theextent the motion seeks a stay of the order on appeal directly in this court, the motion isdenied without prejudice to Appellant first seeking a stay in the lower tribunal and, ifnecessary, review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2022-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/14/22
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-01-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Senior Assistant Attorney General Toni C. Berntstein is substituted as Appellee's counsel of record and Assistant State Attorney Meley L. Lorren is relieved of further appellate responsibilities.
Docket Date 2022-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILLIAM REESE
Docket Date 2022-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2022-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM REESE
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 29, 2022.
Docket Date 2022-04-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time submitted by Edward E. Emrick on April 11, 2022, is stricken. Stipulations are restricted to extensions for filing a single brief. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE OF EXTENSION OF TIME FOR THE FILING OF INTIAL ORANSWER BRIEF
On Behalf Of CHRISTINA J. REESE
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CHRISTINA J. REESE
WILLIAM REESE VS STATE OF FLORIDA 2D2016-4809 2016-11-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-CF-1223A

Parties

Name WILLIAM REESE, LLC
Role Appellant
Status Active
Representations MICHAEL BERG, ESQ.
Name ELECTRONIC COURT REPORTING (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., ELBA CARIDAD MARTIN, A.A.G.
Name HON. GEORGE C. RICHARDS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-29
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2019-01-28
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2019-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM REESE
Docket Date 2019-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s “conditional motion to dismiss counsel and proceed on appeal pro se” is denied.
Docket Date 2019-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CONDITIONAL MOTION TO DISMISS COUNSEL AND PROCEED ON APPEAL PRO SE
On Behalf Of WILLIAM REESE
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ RICHARDS - 302 PAGES
Docket Date 2018-10-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATE ON RECORD PREPARATION
On Behalf Of WILLIAM REESE
Docket Date 2018-09-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of the September 20, 2018, status report filed by the clerk of the circuit court, Appellant shall file a status report on record preparation within seven (7) days from the date of this order.
Docket Date 2018-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL STATUS REPORT
Docket Date 2018-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief filed on April 30, 2018, is stricken. The appeal will proceed on the basis of the initial brief filed on August 15, 2018.
Docket Date 2018-09-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2018-08-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of WILLIAM REESE
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ In light of the appellant's status report, the initial brief shall be served by August 15, 2018.
Docket Date 2018-07-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM REESE
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's "motion of information for the court" is granted in part, denied in part, and stricken in part.The motion is granted to the extent that the copy of the PSI in the appendix to the initial brief shall be maintained as confidential. The attorneys for the parties are directed to maintain this document as confidential. See Fla. R. Crim. P. 9.712-.713.As the appellant is represented by counsel, the motion is stricken to the extent that the appellant seeks reversal or other relief. The motion is denied to the extent that the appellant seeks the appointment of new appellate counsel. As counsel appears to have been retained by the appellant, the appellant may dismiss counsel if he wishes and should inform this court if he does. He may than either retain new counsel, seek the appointment of public counsel from the trial court if he can demonstrate indigency, or proceed pro se. By separate order the court has directed Attorney Michael Berg to file a status report on record preparation.For the appellant's reference, Attorney Berg's current address on file with the court and the Florida Bar is: 1110 Brickell Ave, Suite 420, Miami, FL 33131. Any future filings made pro se must demonstrate service on Attorney Berg to the extent that he remains counsel of record for the appellant. The appellant is cautioned that pro se filings concerning matters other than those relating to counsel are subject to being stricken when the appellant is represented by counsel. The appellant's motion is denied in all other respects.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INFORMATION TO THE COURT
On Behalf Of WILLIAM REESE
Docket Date 2018-06-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATE ON RECORD PREPARATION
On Behalf Of WILLIAM REESE
Docket Date 2018-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Unless the transcript is included in the record on appeal, the copy attached as an appendix to the initial brief is subject to being stricken. Appellant's attention is directed to Florida Rule of Appellate Procedure 9.200(b). Within five days, Appellant shall contact the clerk of the circuit court to make arrangements for a complete record, including the transcript, to be transmitted to this court.
Docket Date 2018-05-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATE ON RECORD PREPARATION
On Behalf Of WILLIAM REESE
Docket Date 2018-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This is an appeal of a final judgment requiring a record prepared by the clerk of the circuit court. The record must include any portions deemed necessary for transcription, as explained in Fla. R. App. P. 9.200. Appellant shall, within five days, make arrangements with the clerk of the circuit court for transmission of the record, including the transcript.
Docket Date 2018-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM REESE
Docket Date 2018-05-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, Attorney Berg shall file a response to the status report by the clerk of the circuit court.
Docket Date 2018-05-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-05-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days.
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ **CONFIDENTIAL****STRICKEN - SEE 9/17/18 ORDER**
On Behalf Of WILLIAM REESE
Docket Date 2018-04-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM REESE
Docket Date 2018-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM REESE
Docket Date 2018-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS UPDATE
On Behalf Of WILLIAM REESE
Docket Date 2018-03-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final judgment requiring a record prepared by the clerk of the circuit court. See Fla. R. App. P. 9.140(f). On September 26, 2017, Attorney Berg filed a status report indicating that he had received the necessary transcripts. On November 3, 2017, the clerk of the circuit court reported that the record could not be completed because the transcript of the October 20, 2016 sentencing hearing had not been filed. This court ordered Attorney Berg to file a status report on record preparation on January 22, 2018. When no response was received, Attorney Berg was ordered to respond on March 7, 2018. Upon consideration of the status report filed by Attorney Berg on March 27, 2018, he shall immediately make arrangements with the clerk of the circuit court for transmission of the record and shall, within ten days from the date of this order, file a status report in this court indicating that he has done so. The initial brief shall be filed within thirty days from the date of this order. Attorney Berg's failure to act as directed by this order shall result in the commencement of sanctions proceedings.
Docket Date 2018-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATE ON RECORD PREPARATION
On Behalf Of WILLIAM REESE
Docket Date 2018-03-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Compliance with this court's January 22, 2018 order is overdue. Within ten days from the date of this order, attorney Michael Berg shall file a status report on record preparation. Failure to comply with this order may result in sanctions.
Docket Date 2018-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s motion to strike is granted, and the initial brief and appendix filed on November 6, 2017, are stricken. Within 10 days of the date of this order, Appellant shall file a status report on the preparation of the appellate record. Within 30 days of the date of this order, Appellant shall file an amended brief that complies with Florida Rule of Appellate Procedure 9.210(b)(3).
Docket Date 2017-12-21
Type Letter-Case
Subtype Letter
Description Letter ~ misc filing or letter
On Behalf Of WILLIAM REESE
Docket Date 2017-11-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE BRIEF/APPENDIX OF APPELLANT AND COMPEL COMPLETION OF RECORD BY APPELLANT
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ ***STRICKEN***
On Behalf Of WILLIAM REESE
Docket Date 2017-11-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM REESE
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension included in his status update is granted. Appellant's initial brief shall be served and filed within 30 days from the date of this order.
Docket Date 2017-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATUS UPDATE
On Behalf Of WILLIAM REESE
Docket Date 2017-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellant shall advise the court whether arrangements with the court reporter have been made to cause the transcript of the sentencing hearing to be filed with the lower tribunal clerk's office.
Docket Date 2017-09-06
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 WILLIAM REESE
Docket Date 2017-07-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Attorney Michael Berg and Electronic Court Reporting shall report on the status of transcription of the October 20, 2016, sentencing hearing within ten days of the date of this order.
Docket Date 2017-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The circuit court clerk shall provide a status report on record preparation and transmission within 10 days of the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days.
Docket Date 2017-06-14
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 WILLIAM REESE
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2017-06-06
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 WILLIAM REESE
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's pro se motion to withdraw his motion for dismissal of counsel is granted. Counsel for appellant shall file and serve the initial brief within 45 days from the date of this order. Appellant's pro se motion for directions, which the court has treated as a motion to compel is denied as moot. Appellant's pro se conditional motion to dismiss counsel and proceed on appeal pro se is also denied as moot.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW DISMISSAL OF COUNSEL
On Behalf Of WILLIAM REESE
Docket Date 2017-04-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days from the date of this order, appellant shall advise the court whether he intends to withdraw his motion for dismissal of counsel or whether he intends to proceed pro se.
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S CONDITIONAL MOTION TO DISMISS COUNSEL
On Behalf Of WILLIAM REESE
Docket Date 2017-03-30
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 WILLIAM REESE
Docket Date 2017-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, counsel for the appellant shall respond to the enclosed pro se motions filed by appellant.
Docket Date 2017-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel ~ "CONDITIONAL MOTION TO DISMISS COUNSEL AND PROCEED ON APPEAL PRO SE"
On Behalf Of WILLIAM REESE
Docket Date 2017-03-17
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 WILLIAM REESE
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOTION FOR DIRECTIONS"
On Behalf Of WILLIAM REESE
Docket Date 2017-03-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT
On Behalf Of CHARLOTTE CLERK
Docket Date 2017-01-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days of the date of this order, the appellant's attorney shall respond to the clerk's status report on the record dated January 13, 2017, and indicate what he has done to insure timely record preparation.
Docket Date 2017-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2017-01-09
Type Order
Subtype Order to File Status Report
Description status report/record
Docket Date 2017-01-03
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 WILLIAM REESE
Docket Date 2016-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM REESE
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney Berg shall comply with this court's fee order of November 8, 2016, within seven days or sanctions may be imposed.
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM REESE

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098878705 2021-04-07 0455 PPP 4235 SE 20th Pl N/A, Cape Coral, FL, 33904-2409
Loan Status Date 2021-12-24
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 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 Cape Coral, LEE, FL, 33904-2409
Project Congressional District FL-19
Number of Employees 1
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State