Search icon

OTIS WILLIAMS, LLC

Company Details

Entity Name: OTIS WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000127834
Address: 405 SE 2ND AVE, GAINESVILLE, FL, 32601, US
Mail Address: 405 SE 2ND AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILHEM JASON A Agent 321 SE 3RD ST, GAINESVILLE, FL, 32601

Manager

Name Role Address
WILHEM JASON A Manager 405 SE 2ND AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 405 SE 2ND AVE, STE 8, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2018-08-20 405 SE 2ND AVE, STE 8, GAINESVILLE, FL 32601 No data

Court Cases

Title Case Number Docket Date Status
TOTAL RENAL CARE, INC. d/b/a DAVITA SOUTH FLORIDA DIALYSIS VS OTIS WILLIAMS, Personal Representative of the Estate of Rosetta Williams 4D2017-0368 2017-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-11621

Parties

Name DAVITA SOUTH FLORIDA DIALYSIS
Role Petitioner
Status Active
Name TOTAL RENAL CARE, INC.
Role Petitioner
Status Active
Representations RAUL ROMAGUERA, Matthew J. Conigliaro
Name SOUTH FLORIDA DIALYSIS, LLC
Role Petitioner
Status Active
Name OTIS WILLIAMS, LLC
Role Respondent
Status Active
Representations BONITA ANN HERRMANN-NAVIN, Catherine Darlson
Name ESTATE OF ROSETTA WILLIAMS
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the amended response and reply, the petition for writ of certiorari is dismissed as moot. WARNER, GROSS and FORST, JJ., concur.
Docket Date 2017-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-17
Type Response
Subtype Reply
Description Reply
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2017-03-17
Type Record
Subtype Appendix
Description Appendix ~ *SUPPLEMENTAL* TO PETITION.
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 6, 2017 motion for extension of time is granted. The response was filed March 9, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OTIS WILLIAMS
Docket Date 2017-03-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE AMENDED RESPONSE**
On Behalf Of OTIS WILLIAMS
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OTIS WILLIAMS
Docket Date 2017-02-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOTAL RENAL CARE, INC.

Documents

Name Date
Florida Limited Liability 2018-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State