Search icon

WILLIAM SCHMIDT LLC

Company Details

Entity Name: WILLIAM SCHMIDT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L18000283692
FEI/EIN Number 83-2929743
Address: 2135 N COURTENAY PARKWAY, APT B116, MERRITT ISLAND, FL, 32953, US
Mail Address: 2135 N COURTENAY PARKWAY, APT B116, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Schmidt William Agent 2135 N COURTENAY PARKWAY, APT B116, MERRITT ISLAND, FL, 32953

Authorized Member

Name Role Address
SCHMIDT WILLIAM Authorized Member 2135 N COURTENAY PARKWAY, APT B116, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-05 Schmidt, William No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JENNIFER CHIANG, JON GRAHAM AND L2D MOTORSPORTS, LLC VS WILLIAM SCHMIDT AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIAM J. SCHMIDT 2D2020-0106 2020-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-180CA

Parties

Name JON GRAHAM
Role Appellant
Status Active
Name JENNIFER CHIANG
Role Appellant
Status Active
Representations Benndrick C. Watson, Esq., RICHARD A. GIARDINO, ESQ., WAYNE T. HRIVNAK, ESQ., KENNETH E. AMOS, JR., ESQ.
Name L2D MOTORSPORTS, LLC
Role Appellant
Status Active
Name ESTATE OF WILLIAM J. SCHMIDT
Role Appellee
Status Active
Name WILLIAM SCHMIDT LLC
Role Appellee
Status Active
Representations MARCUS SUSEN, ESQ., JESSE T. GUBERNAT, ESQ., JUSTIN R. PARAFINCZUK, ESQ.
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER CHIANG
Docket Date 2020-06-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of WILLIAM SCHMIDT
Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants’ motion to strike is granted. The answer brief is stricken. The motion for leave to file an amended complaint and proposed amended complaint are outside the scope of this appeal. Appellee's motion to supplement the record is denied as unnecessary, and the attachments thereto are stricken. See Fla. R. App. P. 9.130(d)-(e), 9.220. Within twenty days of the date of this order, Appellee shall serve an amended answer brief. If Appellee wishes for this court to consider record materials beyond those in Appellants’ appendix, Appellee may serve an appendix alongside the answer brief. The appendix shall not include items that are extra record or outside the scope of this proceeding.
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHMIDT'S ANSWER BRIEF AND PROPOSED SUPPLEMENTAL RECORD AND APPELLANTS' RESPONSE TO SCHMIDT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of JENNIFER CHIANG
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***STRICKEN - SEE 5/21/20 ORDER***
On Behalf Of WILLIAM SCHMIDT
Docket Date 2020-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ ***ATTACHMENTS ARE STRICKEN - SEE 5/21/2020 ORDER***
On Behalf Of WILLIAM SCHMIDT
Docket Date 2020-03-23
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 extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-03-20
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 WILLIAM SCHMIDT
Docket Date 2020-02-21
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 extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-02-19
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 WILLIAM SCHMIDT
Docket Date 2020-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER CHIANG
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER CHIANG
Docket Date 2020-01-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JENNIFER CHIANG
Docket Date 2020-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER CHIANG
Docket Date 2020-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JENNIFER CHIANG

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-05
Florida Limited Liability 2018-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State