Search icon

DREW WILLIAMS LLC

Company Details

Entity Name: DREW WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Document Number: L15000082668
FEI/EIN Number 81-1673026
Address: 2518 East Milmar Dr, Sarasota, FL, 34237, US
Mail Address: 2518 East Milmar Dr, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DWIGHT A Agent 2518 East Milmar Dr, Sarasota, FL, 34237

Manager

Name Role Address
Williams Dwight A Manager 2518 East Milmar Dr, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 2518 East Milmar Dr, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 2518 East Milmar Dr, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2018-02-04 2518 East Milmar Dr, Sarasota, FL 34237 No data

Court Cases

Title Case Number Docket Date Status
DREW WILLIAMS VS STATE OF FLORIDA 2D2014-1204 2014-03-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2010-CF-189

Parties

Name DREW WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and Wallace
Docket Date 2014-05-15
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ JT
Docket Date 2014-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE DATED APRIL 29TH, 2014
On Behalf Of DREW WILLIAMS
Docket Date 2014-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ DISMISSING MOTION TO ACCEPT APPEAL AS TIMELY FILED AND DISMISSING REQUEST FOR INDIGENCY AND APPT. OF COUNSEL
Docket Date 2014-04-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JB
Docket Date 2014-03-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PUBLIC DEFENDER
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DREW WILLIAMS
Docket Date 2014-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPEAL AS TIMELY FILED.This motion is styled in the t.ct.
Docket Date 2014-03-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DREW WILLIAMS VS STATE OF FLORIDA 2D2014-0845 2014-02-20 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CF-7386-NC

Parties

Name DREW WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris and Sleet
Docket Date 2014-07-16
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2014-05-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioner has failed to comply w/ 4/1/14 order shall comply
Docket Date 2014-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supp. petition
Docket Date 2014-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supp. petition
Docket Date 2014-03-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ IN SUPPORT OF MOTION
On Behalf Of DREW WILLIAMS
Docket Date 2014-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-02/18/14 NOA & mot initiated as pet for belated appeal
Docket Date 2014-02-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT ORDER INDIGENCY AND APPOINTMENT OF PD
On Behalf Of SARASOTA CLERK
Docket Date 2014-02-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DREW WILLIAMS
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-02-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State