Entity Name: | JESSIE WILLIAMS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Sep 2020 (4 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: | L20000298409 |
Address: | 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS JESSIE D | Authorized Member | 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jesse Williams, Petitioner(s) v. Florida Commission on Offender Review, Respondent(s). | 1D2022-1928 | 2022-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JESSIE WILLIAMS L.L.C. |
Role | Petitioner |
Status | Active |
Name | JESSE WILLIAMS, INC. |
Role | Petitioner |
Status | Active |
Name | Florida Commission on Offender Review |
Role | Respondent |
Status | Active |
Representations | Mark J. Hiers, Rana Wallace, Hon. Ashley Moody |
Name | Hon. Angela C. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-25 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied 359 So. 3d 1254 |
View | View File |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Jesse Williams |
Docket Date | 2022-07-27 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ amended |
On Behalf Of | Jesse Williams |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 154 pages |
On Behalf Of | Hon. Gwen Marshall |
Docket Date | 2022-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Commission on Offender Review |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | SC-Srv Pet/Rule Att to PT Order ~ Petitioner is directed to serve a copy of the petition on the General Counsel for Department of Corrections and to file with the clerk of this Court a supplemental certificate of service within 10 days of this order that so demonstrates. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order. Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-06-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Original Pet-Pay Fee/Submit Mot & Affid($300) ~ The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-07-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jesse Williams |
Docket Date | 2022-07-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ to waive determination of indigency status and filing fee |
On Behalf Of | Jesse Williams |
Docket Date | 2022-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on June 22, 2022. |
Docket Date | 2022-06-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Jessie Williams |
Docket Date | 2022-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC84-1993-CFANO |
Parties
Name | JESSIE WILLIAMS L.L.C. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-14 |
Type | Disposition by Order |
Subtype | Granted |
Description | grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in circuit court case number CRC84-1993-CFANO for review of the trial court's order of July 10, 2018. The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief. |
Docket Date | 2019-03-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-02-14 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ Kelly, Morris, and Sleet |
Docket Date | 2019-02-05 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-01-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter. |
Docket Date | 2018-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-12-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ *SEE NEW APPEAL 19-654* |
On Behalf Of | JESSIE WILLIAMS |
Docket Date | 2018-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Name | Date |
---|---|
Florida Limited Liability | 2020-09-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State