Search icon

RANDALL WILLIAMS LLC

Company Details

Entity Name: RANDALL WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Aug 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: L17000170624
Address: 5681 CHEROKEE NENE, CRESTVIEW, FL 32536
Mail Address: 5681 CHEROKEE NENE, CRESTVIEW, FL 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, RANDALL E Agent 5681 CHEROKEE NENE, CRESTVIEW, FL 32536

Manager

Name Role Address
WILLIAMS, RANDALL E Manager 5681 CHEROKEE NENE, CRESTVIEW, FL 32536

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
RANDALL WILLIAMS, VS THE STATE OF FLORIDA, 3D2013-0002 2013-01-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-38446

Parties

Name RANDALL WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDALL WILLIAMS
Docket Date 2013-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, C.J., and SUAREZ and FERNANDEZ, JJ., concur.
Docket Date 2013-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RANDALL WILLIAMS
Docket Date 2013-03-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2013-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of RANDALL WILLIAMS
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RANDALL WILLIAMS
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 25, 2013.
Docket Date 2013-01-16
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 RANDALL WILLIAMS
Docket Date 2013-01-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2017-08-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State