Search icon

DONALD WILSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONALD WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2014 (11 years ago)
Document Number: L14000078144
FEI/EIN Number 46-5665901
Address: 7460 NE 5 AV, Miami, FL, 33138, US
Mail Address: 7460 NE 5 AV, Miami, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD WILSON Manager 7460 NE 5 AV, MIAMI, FL, 33138
WILSON DONALD Agent 7460 NE 5 AV, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 7460 NE 5 AV, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 7460 NE 5 AV, Miami, FL 33138 -

Court Cases

Title Case Number Docket Date Status
Donald Wilson, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1147 2024-08-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-2111;

Parties

Name DONALD WILSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations David Campbell, Helene S. Parnes
Name Hon. Christine Ann Marlewski
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Motion
Subtype Rehearing on Misc Order
Description Motion for Clarification * Stricken on 10/7/24 as unauthorized. *
On Behalf Of Donald Wilson
Docket Date 2024-09-03
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Pursuant to this Court's order dated August 2, 2024, the Motion for Rehearing is hereby stricken as unauthorized.
View View File
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description "Amended Petition for Writ of Certiorari"
On Behalf Of Donald Wilson
Docket Date 2024-08-29
Type Motion
Subtype Reinstatement
Description Notice of Filing treated as Motion for Reinstatement
On Behalf Of Donald Wilson
Docket Date 2024-08-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2024-08-02
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-08-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Petition for Writ of Certiorari, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Donald Wilson
Docket Date 2024-10-07
Type Order
Subtype Stricken Case Final
Description Petitioner's Motion for Clarification has been treated as a Motion for Rehearing, and said motion filed with this Court on October 1, 2024, is hereby stricken as unauthorized. PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Donald Wilson, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1046 2024-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-2111;

Parties

Name DONALD WILSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations David Campbell
Name Hon. Christine Ann Marlewski
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on April 10, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-07-16
Type Event
Subtype No Fee Required
Description No Fee Required - 9.141
Docket Date 2024-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Donald Wilson
DONALD WILSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2111 2023-10-02 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
05-CF-009638

Parties

Name DONALD WILSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G., DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. CHRISTINE A. MARLEWSKI
Role Judge/Judicial Officer
Status Active
Name Hon. Christine Ann Marlewski
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Supreme Court
Subtype Supreme Court Order
Description Pursuant to this Court's order dated August 2, 2024, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2024-08-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-07-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description PETITION FOR WRIT OF CERTIORARI STYLED IN S. CT.
On Behalf Of DONALD WILSON
Docket Date 2024-07-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of DONALD WILSON
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Appellant's motion for rehearing en banc is denied.
View View File
Docket Date 2024-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of DONALD WILSON
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time to file a motion for rehearing is granted, and the motion shall be filed within 30 days of the date of this order. Further extensions of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File a Motion for Rehearing
On Behalf Of DONALD WILSON
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed **SEE CORRECTED PCA DATED 4/10/2024**
View View File
Docket Date 2024-02-21
Type Order
Subtype Order Reclassifying Case
Description conversion to summary ~ This appeal shall proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2).
Docket Date 2023-12-01
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 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD WILSON
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ MARLEWSKI - 874 PAGES - REDACTED
Docket Date 2023-10-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's notice to the court is denied without prejudice to Appellant to file amotion to compel that demonstrates service on the clerk of the lower tribunal.
Docket Date 2023-10-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RECORD AND EOT TO FILE INITIAL BRIEF
On Behalf Of DONALD WILSON
Docket Date 2023-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DONALD WILSON
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RECUSAL AND IMPLEMENTATION OF ETHICAL SCREEN
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of DONALD WILSON
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-02
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 if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-10-07
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Motion for Clarification has been treated as a Motion for Rehearing, and said motion filed with this Court on October 1, 2024, is hereby stricken as unauthorized. PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on April 10, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2024-07-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
DONALD E. WILSON VS STATE OF FLORIDA 2D2023-1797 2023-08-22 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-9638

Parties

Name DONALD WILSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA DEMPSEY, A.A.G., Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and LaROSE
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-23
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this originalproceeding persuade this court that petitioner is insolvent, and petitioner is accordinglydeclared insolvent within the meaning of chapter 57, Florida Statutes, for purposes ofthe filing fee associated with this petition. This determination is subject to rebuttal byrespondent within twenty days.
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DONALD WILSON
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DONALD WILSON
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-21
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ Petitioner's petition for writ of mandamus is denied as moot.
Docket Date 2023-08-24
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamusseeking to compel ruling on a "Motion for Modification of Terms and Conditions ofProbation filed Pursuant to Florida Statute § 948.03," filed in the trial court as casenumber 05-CF-9638 on or about February 18, 2021. It is possible that the pleading hasbeen ruled on and for some reason the order has not reached the petitioner. It is alsopossible that the pleading is scheduled for a decision or some other action in the nearfuture.The State of Florida shall furnish to this court and to the petitioner a copy of anyof the following types of orders issued by the trial court: a final order disposing of thepleading; an order appointing counsel to represent the petitioner in the proceeding atissue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held.If the State of Florida fails to serve a response within fifteen days of the date ofthis order, the court will consider entering a show cause order on this Petition for Writ ofMandamus.
DONALD E. WILSON VS STATE OF FLORIDA 2D2023-1400 2023-07-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-9638

Parties

Name DONALD WILSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. This order iswithout prejudice to any right Appellant may have to file a petition for writ of mandamus.
Docket Date 2023-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ATKINSON, and LABRIT
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 135 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-18
Type Response
Subtype Response
Description RESPONSE ~ FORWARDED BY LT CLERK
On Behalf Of DONALD WILSON
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD WILSON
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-05
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal should not bedismissed as from a nonfinal, nonappealable order. Appellant shall provide with theresponse a copy of the order being appealed.

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19222.00
Total Face Value Of Loan:
19222.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20666.00
Total Face Value Of Loan:
20666.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51300.00
Total Face Value Of Loan:
51300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,222
Date Approved:
2021-04-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $19,222
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,919.38
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
1
Initial Approval Amount:
$20,666
Date Approved:
2020-07-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State