Search icon

MICHAEL ANTHONY WILLIAMS L.L.C.

Company Details

Entity Name: MICHAEL ANTHONY WILLIAMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000156418
Address: 1404 COLLEGE PARK CT, APT A, TAMPA, FL 33612
Mail Address: 1404 COLLEGE PARK CT, APT A, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, MICHAEL Agent 1404 COLLEGE PARK CT, APT A, TAMPA, FL 33612

Authorized Member

Name Role Address
WILLIAMS, MICHAEL Authorized Member 1404 COLLEGE PARK CT APT A, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL ANTHONY WILLIAMS VS DEPARTMENT OF REVENUE 2D2018-3117 2018-08-06 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
16-DR-2236

Parties

Name MICHAEL ANTHONY WILLIAMS L.L.C.
Role Appellant
Status Active
Representations Stann W. Givens, Esq.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name TIERNEY LENEE LYLE
Role Appellee
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
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 September 22, 2018.
Docket Date 2019-01-04
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 90 days from the date of this order.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ The 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 counsel for appellee the Department of Revenue, 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 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2018-12-19
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 MICHAEL ANTHONY WILLIAMS
Docket Date 2018-09-25
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 90 days from the date of this order.
Docket Date 2018-09-21
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 MICHAEL ANTHONY WILLIAMS
Docket Date 2019-03-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2019-03-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON JOINT STIPULATION TO MODIFY CHILD SUPPORT
On Behalf Of HON. DIANA L. MORELAND
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 60 days from the date of this order for the court to review and approve or disapprove the parties' settlement agreement. If the court approves the agreement, the appellant shall file a notice of voluntary dismissal within 10 days of the entry of the order approving the agreement. If the court disapproves of the agreement, the shall file a status report within 10 days of the entry of the order and shall request a briefing schedule. If the court has not addressed the agreement within 60 days, the appellant shall file a status report.
Docket Date 2019-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2018-08-28
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 MICHAEL ANTHONY WILLIAMS
Docket Date 2018-08-24
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 2018-08-22
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 MICHAEL ANTHONY WILLIAMS
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2018-08-09
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2018-08-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ANTHONY WILLIAMS
MICHAEL ANTHONY WILLIAMS VS STATE OF FLORIDA 2D2013-3057 2013-06-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-11768

Parties

Name MICHAEL ANTHONY WILLIAMS L.L.C.
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-03
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely/belated
Docket Date 2013-12-19
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 MICHAEL ANTHONY WILLIAMS
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-03-19
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 STATE OF FLORIDA
Docket Date 2014-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-17
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 STATE OF FLORIDA
Docket Date 2014-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ib due
Docket Date 2013-12-09
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2013-10-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2013-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FERNANDEZ
Docket Date 2013-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/JB-for belated appeal
Docket Date 2013-08-01
Type Response
Subtype Supplement
Description Supplement ~ FOR MOTION FOR BELATED APPEAL AA Catisha R. Smith, Esq. 57319
Docket Date 2013-07-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ w/13-1394
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2013-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for belated appeal
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2013-06-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ANTHONY WILLIAMS
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2017-07-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State