Search icon

ANDRE WILLIAMS, LLC

Company Details

Entity Name: ANDRE WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000073320
Address: 6816 LIBERTY ST, NAVARRE, FL, 32566, UN
Mail Address: 6816 LIBERTY ST, NAVARRE, FL, 32566, UN
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BURDA BRIAN J Agent 6816 LIBERTY ST, NAVARRE, FL, 32566

Manager

Name Role Address
WILLIAMS ANDRE L Manager 6816 LIBERTY ST, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ANDRE WILLIAMS VS DEPARTMENT OF REVENUE 2D2019-4641 2019-12-04 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2001376131

Parties

Name ANDRE WILLIAMS, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations DOUGLAS D. SUNSHINE, A.A.G.

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Black
Docket Date 2020-01-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s December 5, 2019, fee order.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDRE WILLIAMS
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2020-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State