Search icon

EVAN WILLIAMS LLC

Company Details

Entity Name: EVAN WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2020 (5 years ago)
Document Number: L20000014993
FEI/EIN Number 84-4399155
Address: 1 INDUSTRIAL PARK RD, J14, DESTIN, FL, 32541, US
Mail Address: 1 INDUSTRIAL PARK RD, J14, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GROTH EVAN Agent 202 DOLPHIN ESTATES CT, DESTIN, FL, 32541

Manager

Name Role Address
GROTH EVAN Manager 1 INDUSTRIAL PARK RD UNIT J14, DESTIN, FL, 32541

Court Cases

Title Case Number Docket Date Status
Gloria Evans Mickens, Doris Enzor, and Otis Evans, Appellant(s) v. In Re: Estate of Bobby Evans, Carolyn Harris, Evan Williams, Arthur Evans, Hattie Evans and Sheryl Evans, Tyrec De'Shun Baker, Shun Lenard Baker, Department of Florida Highway Patrol, Trooper Dario Harris, Corporal Ernest E. Hunt, Sergeant Matthew R. Kirkland, Captain Ryan M. Martina, Colonel Gene Spaulding, Ex-Executive Director Terry L. Rhodes, Executive Director Dave Kerner, Florida Department of Financial Services/Division of Risk Management, Scott & Wallace, LLP, Robert Scott, J. Clint Wallace, Williams & Coleman, PA, Jami A Coleman, Appellee(s). 1D2023-3180 2023-12-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
20-2023-CA-000601-AXXXXXX

Parties

Name Doris Enzor
Role Appellant
Status Active
Name Gloria Evans Mickens
Role Appellant
Status Active
Name Otis Evans
Role Appellant
Status Active
Name Sergeant Matthew R. Kirkland
Role Appellee
Status Active
Name Ex-Executive Director Terry L. Rhodes
Role Appellee
Status Active
Name Scott & Wallace, LLP
Role Appellee
Status Active
Representations Brian Edward Chojnowski
Name Robert Marion Scott
Role Appellee
Status Active
Name Jami A. Coleman
Role Appellee
Status Active
Representations Jami A. Coleman
Name State of Florida Highway Patrol
Role Appellee
Status Active
Representations David Arthmann, Clarissa Virginia Jimenez
Name Trooper Dario Harris
Role Appellee
Status Active
Name Corporal Ernest E. Hunt
Role Appellee
Status Active
Name Shun Lenard Baker
Role Appellee
Status Active
Representations Jared R Brownfield
Name Captain Ryan M. Martina
Role Appellee
Status Active
Name Williams & Coleman, PA
Role Appellee
Status Active
Name Executive Director Dave Kerner
Role Appellee
Status Active
Name Clinton G Wallace
Role Appellee
Status Active
Name Tyrec De'Shun Baker
Role Appellee
Status Active
Name Hattie Evans
Role Appellee
Status Active
Name Sheryl Evans
Role Appellee
Status Active
Name Carolyn Harris
Role Appellee
Status Active
Name ARTHUR EVANS LLC
Role Appellee
Status Active
Name Estate Of Bobby Evans, Otis Evans, Personal Representative
Role Appellee
Status Active
Name EVAN WILLIAMS LLC
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Clarissa Virginia Jimenez

Docket Entries

Docket Date 2024-08-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Vacate or to Set Aside Courts order 08/09/24, June 12, 2024 and May 7, 2024 orders
On Behalf Of Doris Enzor
Docket Date 2024-08-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-31
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Gloria Evans Mickens
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to DIsmiss Answer Brief Or, In the Alternative, Motion to Strike Appellee's Filings
On Behalf Of Otis Evans
Docket Date 2024-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate or set aside court order and reinstate appellant's motion to supplement this court's records with the lower courts records and motion for declaratory judgement
On Behalf Of Otis Evans
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida Highway Patrol
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-02-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Doris Enzor
View View File
Docket Date 2024-02-15
Type Response
Subtype Response
Description Response to appellee's motion for extension of time file answer brief
On Behalf Of Otis Evans
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Scott & Wallace, LLP
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Department of Financial Services
Docket Date 2024-02-02
Type Response
Subtype Response
Description Response in opposition and objection to appellees Scott & Wallace LLP, Robert Scott & Clint J Motion to Dismiss Appellant's appeal or in the alternative, Motion to Strike appellants filings
On Behalf Of Otis Evans
Docket Date 2024-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Declaratory Judgment w/ Affidavit w/ supporting attachments
On Behalf Of Otis Evans
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss or alternative Motion to Strike appellants filings
On Behalf Of Scott & Wallace, LLP
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott & Wallace, LLP
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 160 pages
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Financial Services
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gloria Evans Mickens
View View File
Docket Date 2024-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Gloria Evans Mickens
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Gloria Evans Mickens
Docket Date 2024-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Doris Enzor
Docket Date 2023-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gloria Evans Mickens
Docket Date 2023-12-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; copy with recording information
On Behalf Of Gadsden Clerk
Docket Date 2023-12-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gloria Evans Mickens
Docket Date 2023-12-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Gloria Evans Mickens

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-27
Florida Limited Liability 2020-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State