Search icon

SAMUEL WILSON LLC

Company Details

Entity Name: SAMUEL WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000159697
Address: 28750 SE 175TH PLACE, UMATILLA, FL, 32784, US
Mail Address: 28750 SE 175TH PLACE, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON SAMUEL L Agent 28750 SE 175TH PL, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTINA WILSON, ETC. VS COMMONWEALTH TRUST COMPANY, a Delaware etc. 4D2013-4035 2013-10-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA005533XXXXMB

Parties

Name JACOB WILSON
Role Appellant
Status Withdrawn
Name SAMUEL WILSON LLC
Role Appellant
Status Active
Name CHRISTINA WILSON
Role Appellant
Status Active
Representations Stephen M. Cohen
Name COMMONWEALTH TRUST COMPANY
Role Appellee
Status Active
Representations R. Lee McElroy, Edward Downey
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of CHRISTINA WILSON
Docket Date 2014-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINA WILSON
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's second motion filed July 21, 2014, for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-07-21
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 CHRISTINA WILSON
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed June 9, 2014, for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-06-09
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 CHRISTINA WILSON
Docket Date 2014-05-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of COMMONWEALTH TRUST COMPANY
Docket Date 2014-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMONWEALTH TRUST COMPANY
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 22, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before May 21, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-22
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 COMMONWEALTH TRUST COMPANY
Docket Date 2014-03-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Stephen M. Cohen, Esquire's Notice of Unavailability filed March 17, 2014, is hereby stricken as unauthorized.
Docket Date 2014-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of CHRISTINA WILSON
Docket Date 2014-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/24/14
On Behalf Of COMMONWEALTH TRUST COMPANY
Docket Date 2014-03-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHRISTINA WILSON
Docket Date 2014-03-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed March 5, 2014, is stricken in that it is not paginated. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-03-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CHRISTINA WILSON
Docket Date 2014-03-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 19, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 15, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINA WILSON
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 6, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINA WILSON
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILSON
Docket Date 2013-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State