Search icon

WILLIAM HUDSON LLC

Company Details

Entity Name: WILLIAM HUDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2018 (6 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: L18000268183
Address: 401 W TEVER ST, PLANT CITY, FL, 33563
Mail Address: 401 W TEVER ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON WILLIAM A Agent 401 W TEVER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
KEITH DREILING VS WAL-MART STORES EAST, L.P. 5D2021-2629 2021-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-010088

Parties

Name Keith Dreiling
Role Appellant
Status Active
Representations Brian J. Lee
Name Wal-Mart Stores East, L.P.
Role Appellee
Status Active
Representations Michele Denise Morales, Jack R. Reiter, Sydney Feldman
Name WILLIAM HUDSON LLC
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Keith Dreiling
Docket Date 2022-10-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2022-09-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SROA MAILED
On Behalf Of Keith Dreiling
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA ON OR BEFORE 9/30
Docket Date 2022-09-02
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-09-02
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-08-24
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Keith Dreiling
Docket Date 2022-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Keith Dreiling
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/3
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Keith Dreiling
Docket Date 2022-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/19 ORDER
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 125 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/16; AB W/IN 20 DYS
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DVD/CD MAILED
On Behalf Of Keith Dreiling
Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO FILE THE SUPP ROA WITH THE COURT BY 5/20
Docket Date 2022-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER AND UNOPPOSED SUPPLEMENTAL MOTION TO DIRECTLY SUPPLEMENT RECORD ON APPEAL
On Behalf Of Keith Dreiling
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/27
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-04-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Clerk Brevard
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/20
Docket Date 2022-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Keith Dreiling
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Keith Dreiling
Docket Date 2022-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of Keith Dreiling
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/28
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Keith Dreiling
Docket Date 2022-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1262 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER AND MOT EOT FOR ROA AND IB - AMENDED
On Behalf Of Keith Dreiling
Docket Date 2022-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 2/25; IB BY 3/7; AMENDED RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; OTSC DISCHARGED
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER AND MOT EOT FOR ROA AND IB
On Behalf Of Keith Dreiling
Docket Date 2022-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-11-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michele Denise Morales 0452149
On Behalf Of Wal-Mart Stores East, L.P.
Docket Date 2021-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Keith Dreiling
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/22/21
On Behalf Of Keith Dreiling
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ELISABETH DENHAM NELSON - HUDSON VS WILLIAM HUDSON 2D2020-3523 2020-12-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-DR-16173

Parties

Name ELISABETH DENHAM NELSON - HUDSON
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ.
Name WILLIAM HUDSON LLC
Role Appellee
Status Active
Representations KRISTIN RHODUS, ESQ., DAVID L. HURVITZ, ESQ., MEGAN POWELL, ESQ., PATRICK SINGER, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 15, 2022, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge John K. Stargel. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM HUDSON
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted, and Appellee shall serve the answer brief within forty-five days of the date of this order. Further motions for an extension of time are unlikely to received favorable consideration, and failure to timely serve the answer brief will result in this appeal proceeding without it.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of WILLIAM HUDSON
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S REQUEST FOR PERMISSION TO FILE AN ANSWER BRIEF AND MOTION FOR EXTENSION OF TIME
On Behalf Of WILLIAM HUDSON
Docket Date 2022-01-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELISABETH DENHAM NELSON - HUDSON
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELISABETH DENHAM NELSON - HUDSON
Docket Date 2021-08-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF SO THAT PARTIES MAY MEDIATE
On Behalf Of ELISABETH DENHAM NELSON - HUDSON
Docket Date 2021-06-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 847 PAGES
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed within fifty-five days from the date of this order.
Docket Date 2021-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ ON APPEAL WITH THE TRANSCRIPTS OF FINAL HEARING & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of ELISABETH DENHAM NELSON - HUDSON
Docket Date 2021-03-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED - 1484 PAGES
Docket Date 2020-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELISABETH DENHAM NELSON - HUDSON
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELISABETH DENHAM NELSON - HUDSON
Docket Date 2020-12-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Florida Limited Liability 2018-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State