Search icon

EMILY WILSON LLC

Company Details

Entity Name: EMILY WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2018 (7 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L18000070402
FEI/EIN Number 82-4887918
Address: 210 BELLA VISTA CT N, JUPITER, FL, 33477, US
Mail Address: 210 BELLA VISTA CT N, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON EMILY Agent 210 BELLA VISTA CT N, JUPITER, FL, 33477

Manager

Name Role Address
WILSON EMILY Manager 210 BELLA VISTA CT N, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 No data No data

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY, Petitioner(s) v. ESTATE OF: JEFFREY ALAN WILSON BY PERSONAL REPRESENTATIVE ARIANE WILSON,, EMILY WILSON, MANASOTA ELITE EDUCATORS INSURANCE, LLC., ASHLEY J. HAWTHORNE, Respondent(s). 2D2024-0353 2024-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-14913

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations Aaron H. Baroff, Cameron Frye
Name ESTATE OF: JEFFREY ALAN WILSON
Role Respondent
Status Active
Representations Nicholas Patrick McNamara, Virgil W. Wright, III, Bryan Scott Gowdy, Marjorie Salem Hensel, J. Daniel Clark, Katrina S. Brown
Name EMILY WILSON LLC
Role Respondent
Status Active
Name MANASOTA ELITE EDUCATORS INSURANCE LLC
Role Respondent
Status Active
Name ASHLEY J. HAWTHORNE
Role Respondent
Status Active
Name ARIANE WILSON
Role Respondent
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-05-16
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Respondents' motions for ruling on certiorari petition by August 5, 2024, are denied.
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description PETITIONER'S REPONSE TO WILSON RESPONDENTS' SECOND AMENDED OPPOSED MOTION FOR RULING ON CERTIORARI PETITION BY AUGUST 5, 2024
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description WILSON RESPONDENTS' SECOND AMENDED OPPOSED MOTION FOR RULING ON CERTIORARI PETITION BY AUGUST 5, 2024 (Amended as to signature block and exhibits)
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 17, 2024.
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description WILSON RESPONDENTS' OPPOSED MOTION FOR RULING ON CERTIORARI PETITION BY AUGUST 5, 2024
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 28, 2024.
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-02-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
ANDREU & ASSOCIATES, INC., et al. VS EMILY WILSON, et al. 4D2013-0691 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896XXXXMB

Parties

Name ANDREU & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations SHELLEY H. LEINICKE, Debra Klauber, Eugene Keith Pettis
Name FIORE AT THE GARDENS CONDO
Role Petitioner
Status Active
Name HORNER CONSULTING, LLC
Role Respondent
Status Active
Name AQUATIC POOL TECH, INC.
Role Respondent
Status Active
Name AQUATIC SPECIALTIES LLC
Role Respondent
Status Active
Name EMILY WILSON LLC
Role Respondent
Status Active
Representations MICHAEL A. HOLTMANN, Lee M. Cohen, Margaret Bichler, Scott B. Smith, DREW LOVELL, WILLIAM W. PRICE (DNU)
Name CUSTOM PROPERTY MANAGEMENT CORP
Role Respondent
Status Active
Name WOODPARTNERS
Role Respondent
Status Active
Name WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Role Respondent
Status Active
Name FIORE AT THE GARDENS, LLC
Role Respondent
Status Active
Name WOOD AND PARTNERS INCORPORATED
Role Respondent
Status Active
Name WP SOUTH BUILDERS
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur.
Docket Date 2013-04-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of EMILY WILSON
Docket Date 2013-04-05
Type Notice
Subtype Notice
Description Notice ~ OF SPECIAL SET HEARING IN TRIAL COURT
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-03-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service.
Docket Date 2013-03-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ SHELLEY LEINICKE WITHIN 10 DYS.
Docket Date 2013-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Debra Klauber 0055646
Docket Date 2013-03-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ORDER DIRECTING RESPONDENT TO SUPP. APPENDIX
On Behalf Of EMILY WILSON
Docket Date 2013-03-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING RESPONDENT TO SUPPLEMENT THE APPENDIX.
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Debra Potter Klauber
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of ANDREU & ASSOCIATES
FIORE AT THE GARDENS, etc., et al. VS EMILY WILSON 4D2013-0689 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896MBAI

Parties

Name WOOD AND PARTNERS INCORPORATED
Role Petitioner
Status Active
Name WP SOUTH BUILDERS (FLORIDA S), L.L.C.
Role Petitioner
Status Active
Name FIORE AT THE GARDENS, LLC
Role Petitioner
Status Active
Representations MICHAEL A. HOLTMANN, Scott A. Cole, ANNE C. SULLIVAN MAGNELLI, WILLIAM W. PRICE (DNU)
Name WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Role Petitioner
Status Active
Name EMILY WILSON LLC
Role Respondent
Status Active
Representations DREW LOVELL, Scott B. Smith
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur.
Docket Date 2013-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FIORE AT THE GARDENS, LLC
Docket Date 2013-03-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service.
Docket Date 2013-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Anne Sullivan Magnelli 0888621
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of FIORE AT THE GARDENS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State