Search icon

VICKI WILLIAMS LLC

Company Details

Entity Name: VICKI WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L20000063316
FEI/EIN Number 84-4928977
Address: 7564 Silver Trumpet LN Unit 204, Naples, FL, 34109, US
Mail Address: 7564 Silver Trumpet LN Unit 204, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS VICKI L Agent 620 chestnut st, Indiana, FL, 15701

Manager

Name Role Address
Williams Vicki L Manager 620 chestnut st, Indiana, PA, 15701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 7564 Silver Trumpet LN Unit 204, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2024-07-16 7564 Silver Trumpet LN Unit 204, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 620 chestnut st, Indiana, FL 15701 No data

Court Cases

Title Case Number Docket Date Status
EDISON INSURANCE COMPANY, Petitioner v. THEODORE WILLIAMS and VICKI WILLIAMS, Respondents. 6D2024-1966 2024-09-16 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-005370

Parties

Name EDISON INSURANCE COMPANY
Role Petitioner
Status Active
Representations Thomas Anthony Valdez, Jose E. Bosch, Iniv Gabay, Veronica Maria Veliz, Megan Gisclar Colter
Name THEODORE WILLIAMS
Role Respondent
Status Active
Representations Ryan Michael Uhrig, Scott James Edwards
Name VICKI WILLIAMS LLC
Role Respondent
Status Active
Representations Ryan Michael Uhrig, Scott James Edwards
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-11-12
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-11-12
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' Motion for Extension of Time to File a Response to The Petition for Certiorari is granted until November 12, 2024.
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO THE PETITION FOR CERTIORARI
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appendix to Petition
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of EDISON INSURANCE COMPANY
View View File
Docket Date 2025-01-02
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extension of Time to File Reply to Response to Petition for Writ of Certiorari is granted and the reply shall be filed on or before January 3, 2025.
View View File
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-09-23
Type Order
Subtype Order to Respond to Petition
Description Respondent is ordered to file a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-05
Florida Limited Liability 2020-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State