Search icon

DESIREE WILSON, LLC

Company Details

Entity Name: DESIREE WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000033644
FEI/EIN Number 86-1962212
Address: 2701 SW 37TH TER, CAPE CORAL, FL, 33914
Mail Address: 2701 SW 37TH TER, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON DESIREE Agent 2701 SW 37TH TER, CAPE CORAL, FL, 33914

Authorized Member

Name Role Address
WILSON DESIREE Authorized Member 2701 SW 37TH TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN MICHAEL SCHULER, VS DESIREE WILSON, 3D2015-0492 2015-03-03 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8119

Parties

Name JONATHAN MICHAEL SCHULER
Role Appellant
Status Active
Representations Sandy T. Fox
Name DESIREE WILSON, LLC
Role Appellee
Status Active
Representations Luis M. Padron
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ 1- Original Audio CD
Docket Date 2015-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ on the merits
Docket Date 2015-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-06-03
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following oral argument, it is ordered that the petition for writ of certiorari is denied on the merits. Petitioner¿s motion for attorney¿s fees and costs is denied. SHEPHERD, C.J., and EMAS and SCALES, JJ., concur.
Docket Date 2015-05-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55) ~ Upon consideration, appellee¿s motion for continuance of oral argument is hereby denied per Fla. R. Jud. Admin. 2.550(a)(5).
Docket Date 2015-05-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for continuance
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2015-05-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DESIREE WILSON
Docket Date 2015-05-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 ORIGINAL AUDIO CD.
Docket Date 2015-03-30
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2015-03-24
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of DESIREE WILSON
Docket Date 2015-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 15, 2015.
Docket Date 2015-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Petitioner's Motion for Stay Pending Review is hereby denied. We grant Petitioner's Motion to Expedite review and Respondent is hereby directed to file a response with this Court within twenty (20) days from the date hereof and show cause why the Petition for Writ of Certiorari should not be granted as prayed. Further, a reply may be filed five (5) days thereafter. We grant Petitioner's Motion to Supplement Appendix with Audio CD and hereby direct the Clerk of the Circuit Court to transmit to this Court the audio CD entered into evidence below.
Docket Date 2015-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2015-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to supplement appendix with audio cd.
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2015-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2015-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2015-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN MICHAEL SCHULER

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
Florida Limited Liability 2021-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State