Search icon

WILLIAM CARLSON, PLLC - Florida Company Profile

Company Details

Entity Name: WILLIAM CARLSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM CARLSON, PLLC 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: 03 Aug 2015 (10 years ago)
Document Number: L15000131536
FEI/EIN Number 47-4723317

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

Address: 25 Teal ct, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 25 Teal ct, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON WILLIAM Authorized Member 25 Teal ct, SANTA ROSA BEACH, FL, 32459
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 25 Teal ct, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-04-04 25 Teal ct, SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
WILLIAM CARLSON VS MELISSA K. WAGNER, F/K/A MELISSA K. CARLSON 2D2022-2053 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-001152-0001-XX

Parties

Name WILLIAM CARLSON, PLLC
Role Appellant
Status Active
Representations KEITH W. UPSON, ESQ.
Name MELISSA K. WAGNER
Role Appellee
Status Active
Representations MARK V. SILVERIO, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-03
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Lucas, and Smith
Docket Date 2022-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 735 PAGES
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM CARLSON
Docket Date 2022-07-12
Type Response
Subtype Reply
Description REPLY ~ TO APPELLANT'S RESPONSE TO THIS COURT'S ORDER DATED JUNE 24, 2022
On Behalf Of MELISSA K. WAGNER
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO JUNE 24, 2022, ORDER
On Behalf Of WILLIAM CARLSON
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILLIAM CARLSON
WILLIAM CARLSON AND JOAN CARLSON VS V I L T D. LIMITED PARTNERSHIP, ET AL 2D2013-2833 2013-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-CA-8858

Parties

Name WILLIAM CARLSON, PLLC
Role Appellant
Status Active
Representations JOSEPH E. ALTSCHUL, ESQ., JOHN BERANEK, ESQ.
Name JOAN CALSON
Role Appellant
Status Active
Name GRANT, FRIDKIN, PEARSON, ATHAN
Role Appellee
Status Active
Name V I L T D. LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations MICHAEL T. TRAFICANTE, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ gat-certain portions of AAs' appendix to RB & amended RB
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2015-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR A WRITTEN OPINION
On Behalf Of WILLIAM CARLSON
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants William and Joan Carlson have moved for an award of appellate attorney's fees under paragraph 17 of the purchase agreement, which provides, "If it is necessary for either party to employ the services of an attorney to enforce rights under this Agreement, the prevailing party shall be entitled to recover reasonable attorney's fees and costs." This motion is denied.
Docket Date 2015-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 12/10/14 OA Cont'd
Docket Date 2014-10-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WILLIAM CARLSON
Docket Date 2014-10-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ SECOND AMENDED REPLY BRIEF BY APPELLANTS, WILLIAM CARLSON and JOAN CARLSON
On Behalf Of WILLIAM CARLSON
Docket Date 2014-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TOSTRIKE PORTIONS OF THE REPLY BRIEF AND APPENDIX
On Behalf Of WILLIAM CARLSON
Docket Date 2014-09-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JB-from AA to AE's mot to strike
Docket Date 2014-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE CERTAIN PORTIONS OF APPELLANTS' APPENDIX TO AMENDED REPLY BRIEF AND AMENDED REPLY BRIEF, AND TO IMPOSE SANCTIONS
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-09-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ removing atty Durkin, for failure to file a motion for pro hac vice
Docket Date 2014-09-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of WILLIAM CARLSON
Docket Date 2014-08-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ amended reply brief due
Docket Date 2014-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO STRIKE PORTIONS OF THE REPLY BRIEF AND APPENDIX
On Behalf Of WILLIAM CARLSON
Docket Date 2014-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ certain portions of RB and appendix
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-07-17
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ stricken
On Behalf Of WILLIAM CARLSON
Docket Date 2014-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM CARLSON
Docket Date 2014-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John Beranek, Esq. 0005419
On Behalf Of WILLIAM CARLSON
Docket Date 2014-06-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jeffrey D. Fridkin, Esq. 0490245
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of WILLIAM CARLSON
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-05-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of WILLIAM CARLSON
Docket Date 2014-05-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ GAT/ AMENDED IB in 20 days.
Docket Date 2014-04-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of WILLIAM CARLSON
Docket Date 2014-04-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/GAT
Docket Date 2014-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ CERTAIN PORTIONS OF INITIAL BRIEF (7 PAGES)
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **4TH SUPPLEMENTAL**
Docket Date 2014-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ CM
Docket Date 2014-03-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WILLIAM CARLSON
Docket Date 2014-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTION OF TRANSCRIPT TO MOTION TO SUPPLEMENT
On Behalf Of WILLIAM CARLSON
Docket Date 2014-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WILLIAM CARLSON
Docket Date 2014-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-answer brief due 04-17-14
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2014-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ "STRICKEN"
On Behalf Of WILLIAM CARLSON
Docket Date 2013-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **3RD SUPPLEMENTAL**
Docket Date 2013-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2013-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ **WITHDRAWN**(see 10-3-14 ord) IB due 45 days after supplementation
Docket Date 2013-11-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of V I L T D. LIMITED PARTNERSHIP
Docket Date 2013-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ NOTICE OF AGREEMENT REGARDING RECORD SUPPLEMENTATION
On Behalf Of WILLIAM CARLSON
Docket Date 2013-11-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/CM
Docket Date 2013-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM CARLSON
Docket Date 2013-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-initial brief due 11-25-13
On Behalf Of WILLIAM CARLSON
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2013-10-03
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 CARLSON
Docket Date 2013-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2013-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 VOLUMES BRODIE
Docket Date 2013-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JPC-relinq period ended/IB due
Docket Date 2013-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM CARLSON
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ wall/JP-AA stat rpt due
Docket Date 2013-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM CARLSON
Docket Date 2013-06-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WILLIAM CARLSON
Docket Date 2013-06-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of WILLIAM CARLSON

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650888007 2020-06-26 0455 PPP 1381 Van Dyke Avenue, PALM BAY, FL, 32909-5354
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM BAY, BREVARD, FL, 32909-5354
Project Congressional District FL-08
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 740.62
Forgiveness Paid Date 2021-07-19
2006447204 2020-04-15 0491 PPP 25 TEAL CT, SANTA ROSA BEACH, FL, 32459-3798
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119679
Servicing Lender Name Thomasville National Bank
Servicing Lender Address 301 N Broad St, THOMASVILLE, GA, 31792-5118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-3798
Project Congressional District FL-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 119679
Originating Lender Name Thomasville National Bank
Originating Lender Address THOMASVILLE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20887.26
Forgiveness Paid Date 2021-07-21
1719779000 2021-05-13 0455 PPS 1381 Van Dyke Ave SE N/A, Palm Bay, FL, 32909-5354
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3768
Loan Approval Amount (current) 3768
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 Palm Bay, BREVARD, FL, 32909-5354
Project Congressional District FL-08
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3776.16
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State