Search icon

BRANDON WILLIAMS, LLC

Company Details

Entity Name: BRANDON WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2017 (7 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: L17000253382
Address: 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424
Mail Address: 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS BRANDON Agent 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424

Manager

Name Role Address
WILLIAMS BRANDON Manager 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424

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
BRANDON WILLIAMS VS STATE OF FLORIDA 2D2023-2078 2023-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CF-544

Parties

Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, and LUCAS
Docket Date 2023-10-17
Type Response
Subtype Reply
Description REPLY ~ TO ORDER TO SHOW CAUSE
On Behalf Of BRANDON WILLIAMS
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed as untimely filed.
Docket Date 2023-10-04
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 2023-09-29
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
BRANDON WILLIAMS VS STATE OF FLORIDA 5D2022-2710 2022-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-101597-CFDL

Parties

Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Representations Eddie J. Bell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Richard Alexander Pallas, Jr., Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 27 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ TO 10/26
Docket Date 2023-10-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Brandon Williams
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE SROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/5 ORDER
Docket Date 2023-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE SROA CONTAINING TRANSCRIPT...
Docket Date 2023-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK W/IN 10 DYS FILE SROA...
Docket Date 2023-05-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-04-24
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Brandon Williams
Docket Date 2023-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Brandon Williams
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/26
Docket Date 2023-03-27
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 Brandon Williams
Docket Date 2023-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Williams
Docket Date 2023-02-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB W/IN 30 DYS
Docket Date 2023-02-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-02-22
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 3/13 TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2023-02-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; ORDER TO ISSUE SEPARATELY ON MOT W/DRAW
Docket Date 2023-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING 3RD MOT TO WITHDRAW PLEA
Docket Date 2023-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Brandon Williams
Docket Date 2023-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Brandon Williams
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/16
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Brandon Williams
Docket Date 2023-01-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 30 DYS
Docket Date 2023-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Brandon Williams
Docket Date 2022-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ OFFICE OF CRIMINAL CONFLICT APPOINTED
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 12/30
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "EMERGENCY"
On Behalf Of Brandon Williams
Docket Date 2022-11-15
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 11/04/2022
On Behalf Of Brandon Williams
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
BRANDON WILLIAMS VS STATE OF FLORIDA 2D2020-1733 2020-06-02 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CF-544

Parties

Name BRANDON WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and SLEET
Docket Date 2020-08-06
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2020-06-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
BRANDON WILLIAMS, VS JARRIKA TAYLOR, 3D2019-1926 2019-10-04 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24802

Parties

Name JARRIKA TAYLOR
Role Appellee
Status Active
Representations MARCK K. JOSEPH
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Representations TAMARAH LEE WELLONS

Docket Entries

Docket Date 2020-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied.FERNANDEZ, HENDON and GORDO, JJ., concur.
Docket Date 2020-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JARRIKA TAYLOR
Docket Date 2020-05-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings consistent with this opinion.
Docket Date 2020-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JARRIKA TAYLOR
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARRIKA TAYLOR
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/17/20
Docket Date 2020-01-15
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 JARRIKA TAYLOR
Docket Date 2019-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-10-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2019.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2017-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State