Entity Name: | WILLIAM SANDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM SANDERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L18000182176 |
Address: | 183 S. EASY ST., LECANTO, FL, 34461, US |
Mail Address: | 183 S. EASY ST., LECANTO, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS WILLIAM T | Manager | 183 S EASY ST., LECANTO, FL, 34461 |
SANDERS JOHNNY | Manager | 183 S. EASY ST., LECANTO, FL, 34461 |
SANDERS DALTON | Manager | 183 S. EASY ST., LECANTO, FL, 34461 |
SANDERS WILLIAM T | Agent | 183 S. EASY ST., LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-08-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Sanders, Appellant(s) v. State of Florida, Appellee(s). | 5D2023-1825 | 2023-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM SANDERS LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Deborah A. Chance, Criminal Appeals DAB Attorney General |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-11-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 11/28 |
Docket Date | 2023-10-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-09-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ PER 09/06 ORDER; MAILBOX 09/13/23 |
On Behalf Of | William Sanders |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB; IB STRICKEN |
Docket Date | 2023-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2023-08-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 08/25/23; STRICKEN PER 9/6 ORDER |
On Behalf Of | William Sanders |
Docket Date | 2023-08-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN |
Docket Date | 2023-08-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 08/11/23; STRICKEN PER 8/16 ORDER |
On Behalf Of | William Sanders |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 449 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 05/25 ORDER; MAILBOX 06/23/23 |
On Behalf Of | William Sanders |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ W/I 15 DAYS |
Docket Date | 2023-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/3 |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS |
Docket Date | 2023-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO MAILBOX OR CERT OF SVC DATE; FILED BELOW 5/19/23 |
On Behalf Of | William Sanders |
Docket Date | 2023-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2023-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-23 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2019CA1942 |
Parties
Name | WILLIAM SANDERS LLC |
Role | Petitioner |
Status | Active |
Representations | KRYSTA L. TOROK, ESQ., MARK D. TINKER, ESQ., SCOTT H. JACKMAN, ESQ. |
Name | BEMIS SMITH |
Role | Respondent |
Status | Active |
Representations | JEREMY D. BAILIE, ESQ., TIMOTHY W. WEBER, ESQ. |
Name | HON. CHARLES SNIFFEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-15 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2021-06-01 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WILLIAM SANDERS |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 1, 2021. |
Docket Date | 2021-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WILLIAM SANDERS |
Docket Date | 2021-04-21 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX REGARDING PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | BEMIS SMITH |
Docket Date | 2021-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SMITH'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | BEMIS SMITH |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss or, alternatively, to produce the deposition transcript of John Affolter is denied without prejudice to arguing the issue in the response to the petition, which shall be served within 15 days. |
Docket Date | 2021-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO THE MOTION TO DISMISS OR TO PRODUCE TRANSCRIPT OF JOHN AFFOLTER |
On Behalf Of | WILLIAM SANDERS |
Docket Date | 2021-03-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI OR, ALTERNATIVELY, TO PRODUCE THE TRANSCRIPT OF JOHN AFFOLTER ADMITTED INTO EVIDENCE |
On Behalf Of | BEMIS SMITH |
Docket Date | 2021-02-17 |
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. The response shall be served within 30 days. |
Docket Date | 2021-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | BEMIS SMITH |
Docket Date | 2021-01-19 |
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 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | WILLIAM SANDERS |
Docket Date | 2021-01-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WILLIAM SANDERS |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 54-2015-CF-1320-A |
Parties
Name | WILLIAM SANDERS LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Howard O. McGillin, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-01-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2020-02-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-01-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS MOOT |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2020-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 01/06/2020 |
On Behalf Of | William Sanders |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 54-2015-CF-1320-A |
Parties
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Putnam State Attorney, Deborah A. Chance, Office of the Attorney General |
Name | Hon. Howard O. McGillin, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WILLIAM SANDERS LLC |
Role | Appellant |
Status | Active |
Representations | Daniel Wehking, Edward J. Weiss, Office of the Public Defender, Lori D. Loftis, W. Charles Fletcher, Nancy Ryan |
Docket Entries
Docket Date | 2021-10-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order |
Description | Marsy's Law Notice of Delay Order |
Docket Date | 2021-07-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-25 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET MADE |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-02-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 18 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED PER 2/25 ORDER |
Docket Date | 2021-01-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 2/15 |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | William Sanders |
Docket Date | 2021-01-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | William Sanders |
Docket Date | 2021-01-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-12-09 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 12/10 |
Docket Date | 2020-12-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | William Sanders |
Docket Date | 2020-12-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/9 ORDER |
On Behalf Of | William Sanders |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ 10/26 |
Docket Date | 2020-09-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | William Sanders |
Docket Date | 2020-09-02 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter ~ AMENDED |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 7/7 & 7/29 ORDERS ARE DISCHARGED |
Docket Date | 2020-08-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2020-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/29 ORDER |
On Behalf Of | William Sanders |
Docket Date | 2020-07-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ BY 8/7 WHY APPEAL SHOULD NOT BE DISSMISSED AND WHY COUNSEL SHOULD NOT BE SANTIONED FOR FAILURE TO COMPLY WITH COURT ORDERS; DISCHARGED PER 8/19 ORDER |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ BY 7/17, AA SHALL SHOW CUASE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO FILE A RENEWED MOTION FOR APPT. OF COUNSEL IN THE LT; DISCHARGED PER 8/19 ORDER |
Docket Date | 2020-05-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AA FILE RENEWED MOT FOR APPT COUNSEL IN LT BY 5/15 |
Docket Date | 2020-04-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/15 ORDER |
On Behalf Of | William Sanders |
Docket Date | 2020-04-23 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-04-17 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 5/6 ORDER |
Docket Date | 2020-04-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2020-01-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 1/21 ORDER |
On Behalf Of | William Sanders |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 8/16 ORDER AND 9/9 NOTICE ARE W/DRAWN; AA W/IN 5 DYS FILE AMENDED NOA |
Docket Date | 2020-01-16 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ PET FOR BELATED APPEAL FILED IN 20-69 TREATED AS A MOTION FOR REINSTATEMENT |
On Behalf Of | William Sanders |
Docket Date | 2019-09-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum ~ W/DRAWN PER 1/21 ORDER |
Docket Date | 2019-09-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-08-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ W/DRAWN PER 1/21 ORDER |
Docket Date | 2019-08-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 5 DAYS |
Docket Date | 2019-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/8/19; INDIGENT 1/26/16 |
On Behalf Of | William Sanders |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS |
Docket Date | 2020-09-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 658 PAGES |
On Behalf Of | Hon. Howard O. McGillin, Jr. |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-11-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER APPT. DANIEL WEHKING, ESQ. |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB BY 12/7 |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | William Sanders |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ FOR 20 DAYS TO APPOINT CONFLICT-FREE COUNSEL |
Docket Date | 2020-10-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | William Sanders |
Docket Date | 2020-10-23 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER APPT. OFFICE OF CRIMINAL CONFLICT COUNSEL |
Docket Date | 2020-10-13 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURSIDICTION RELINQUISHED FOR 20 DAYS FOR LT TO APPOINT CONFLICT-FREE COUNSEL |
Docket Date | 2020-10-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AND MOTION TO RELINQUISH FOR PURPOSES OF APPOINTMENT OF CONFLICT-FREE COUNSEL |
On Behalf Of | William Sanders |
Name | Date |
---|---|
LC Amendment | 2018-08-06 |
Florida Limited Liability | 2018-07-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2917249000 | 2021-05-18 | 0491 | PPP | 4643 Piedmont St, Orlando, FL, 32811-4530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3557438601 | 2021-03-17 | 0455 | PPS | 8635 W Hillsborough Ave # 112, Tampa, FL, 33615-3810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State