Search icon

DAVID WILLIAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID WILLIAMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L21000216401
FEI/EIN Number 38-4187779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4TH St N, Suite 300, St Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, Suite 300, Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
WILLIAMS DAVID Manager 7901 4TH St N, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 7901 4TH St N, Suite 300, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-03-23 7901 4TH St N, Suite 300, St Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
MICHAEL ANTHONY LORUSSO VS DAVID WILLIAMS 2D2022-3069 2022-09-16 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-002555SC

Parties

Name MICHAEL ANTHONY LORUSSO
Role Appellant
Status Active
Name DAVID WILLIAMS LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, SMITH, and STARGEL
Docket Date 2022-11-28
Type Notice
Subtype Notice
Description Notice ~ regarding court order fee
On Behalf Of MICHAEL ANTHONY LORUSSO
Docket Date 2022-11-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of MICHAEL ANTHONY LORUSSO
Docket Date 2022-11-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CERTIFICATION OF INSOLVENCY
On Behalf Of MICHAEL ANTHONY LORUSSO
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MICHAEL ANTHONY LORUSSO
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ OF INDIGENCY
On Behalf Of MICHAEL ANTHONY LORUSSO
Docket Date 2022-10-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-21
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MICHAEL ANTHONY LORUSSO
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sSeptember 21, 2022, fee order.
Docket Date 2022-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's October 25, 2022 order to show cause is vacated; and the September 21, 2022 order to show cause is discharged.
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of October 17, 2022, does not fulfill the requirements ofthis court's fee order of September 21, 2022. If appellant qualifies for a filing fee waiver,he/she must submit an order or certificate of insolvency from the lower tribunal. Themotion for a determination of insolvency must be submitted to the lower tribunal, andthe resulting order or certificate then forwarded to this court. The filing fee ororder/certificate of indigency from the lower tribunal shall be remitted within twenty days.
ROBERTA L. CUTTING VS PAULA O'NEIL, CLERK, ETC., ET AL. SC2016-0394 2016-03-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512013CA004369CAAXES

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D15-823

Parties

Name ROBERTA L. CUTTING
Role Petitioner
Status Active
Name DAVID WILLIAMS LLC
Role Respondent
Status Active
Name Hon. Paula O'Neil
Role Respondent
Status Active
Representations KNUTE J. NATHE, DENNIS J. ALFONSO
Name KEVIN FULFORD
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-04
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/STALLWORTH/JENKINS
Description DISP-REV DISM NO JURIS (JACKSON/STALLWORTH/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Jenkins v. State, 385 So. 2d 1356.No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-03-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-03-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS AN "AMENDED NOTICE OF APPEAL TO FLORIDA SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of ROBERTA L. CUTTING
View View File
KAJAINE ESTATES, LLC VS US BANK NATIONAL ASS'N AND DAVID WILLIAMS 5D2015-1892 2015-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-2008-1796

Parties

Name KAJAINE ESTATES LLC
Role Appellant
Status Active
Representations JAMES J. DOUGHERTY
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations J. Russell Collins, SHERINE MAKER, Vincent L. Sullivan
Name DAVID WILLIAMS LLC
Role Appellee
Status Active
Name Hon. Arthur Nichols, III,
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-02-04
Type Notice
Subtype Notice
Description Notice ~ NO OBJ FROM AE TO MOT EOT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED *HYPER* (475 pages)
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/15
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-06-01
Type Mediation
Subtype Other
Description Mediation Packet
ROBERTA CUTTING VS PAULA SMITH O' NEIL, CLERK, ET AL., 2D2015-0823 2015-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-4369CA

Parties

Name ROBERTA CUTTING
Role Appellant
Status Active
Name PASCO CLERK
Role Appellee
Status Active
Representations MC CLAIN, ALFONSO & MEEKER, KNUTE J. NATHE, ESQ., DENNIS J. ALFONSO, ESQ.
Name DAVID WILLIAMS LLC
Role Appellee
Status Active
Name KEVIN FULFORD
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO HAVE ORAL ARGUMENT PLACED IN ONLINE CALENDAR
On Behalf Of ROBERTA CUTTING
Docket Date 2015-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of ROBERTA CUTTING
Docket Date 2015-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTA CUTTING
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Grant eot, in part(30). AE objection/noted. -cm
Docket Date 2015-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of PASCO CLERK
Docket Date 2015-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERTA CUTTING
Docket Date 2015-07-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PASCO CLERK
Docket Date 2015-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ GAT-Amended mot to supplement
Docket Date 2015-07-07
Type Response
Subtype Response
Description RESPONSE ~ **Treated as an amended mot to supplement the rec**(see 7-20-15 ord) APPELLANT'S RESPONSE TO SECOND DISTRICT COURT'S NOTICE TO FILE A SUPPLEMENT OF THE DOCKET
On Behalf Of ROBERTA CUTTING
Docket Date 2015-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PASCO CLERK
Docket Date 2015-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ GAT-Amended mot to supp(10)
Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-03-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-03-01
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ WORD
On Behalf Of ROBERTA CUTTING
Docket Date 2016-02-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-11
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ denied as moot
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2016-01-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ NOTICE AND MOTION TO THE COURT
On Behalf Of ROBERTA CUTTING
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE MOTIONS FOR REHEARING EN BANC AND ISSUANCE OF A WRITTEN OPINIONAND TO STRIKE MOTION TO STRIKE
On Behalf Of ROBERTA CUTTING
Docket Date 2015-12-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 23, 2015 through January 1, 2016
On Behalf Of PASCO CLERK
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE MOTIONS FOR REHEARING EN BANC AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of ROBERTA CUTTING
Docket Date 2015-12-11
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION TO STRIKE APPELLANT'S MOTIONS FOR REHEARING EN BANC AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of PASCO CLERK
Docket Date 2015-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ SECOND AMENDED (AND ENTER A WRITTEN OPINION)
On Behalf Of ROBERTA CUTTING
Docket Date 2015-11-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AA's mot to extend time for presenting OA scheduled on 11-10-15
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXTEND TIME FOR PRESENTING ORAL ARGUMENT SCHEDULED ON NOVEMBER 10, 2015
On Behalf Of ROBERTA CUTTING
Docket Date 2015-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AA request to have OA place in online calendar
Docket Date 2015-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ CM - ***The appellant's motion to have the online calendar updated to reflect that oral argument will take place in this appeal on November 10, 2015, is under consideration by the court and should be resolved by October 30, 2015.***
Docket Date 2015-06-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ APPELLANT'S INITIAL BRIEF AMENDED WITH MINOR CHANGES
On Behalf Of ROBERTA CUTTING
Docket Date 2015-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERTA CUTTING
Docket Date 2015-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ requesting that this Court pull up the entire docket from the lower Court **Treated as a mot to supp the rec**(see 6-25-15 ord)
On Behalf Of ROBERTA CUTTING
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTA CUTTING
Docket Date 2015-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDENDUM
Docket Date 2015-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BABB
Docket Date 2015-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ COPY OF NOTICE OF APPEAL NOT CERTIFIED
On Behalf Of ROBERTA CUTTING
Docket Date 2015-03-02
Type Response
Subtype Answer
Description ANSWER ~ RESPONSE TO ORDER - AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROBERTA CUTTING
Docket Date 2015-02-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-02-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTA CUTTING
Docket Date 2015-02-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-02-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
ROBERTA CUTTING VS PAULA SMITH O' NEIL, CLERK, ET AL 2D2015-0492 2015-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-4369

Parties

Name ROBERTA CUTTING
Role Appellant
Status Active
Name PASCO CLERK
Role Appellee
Status Active
Representations MC CLAINE, ALFONSO & MEEKER
Name KEVIN FULFORD
Role Appellee
Status Active
Name DAVID WILLIAMS LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERTA CUTTING
Docket Date 2015-02-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2015-02-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTA CUTTING
Docket Date 2015-02-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
CORLCRACHG 2022-01-25
Florida Limited Liability 2021-05-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-09
Type:
Planned
Address:
1887 NW 22ND STREET, POMPANO BEACH, FL, 33065
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11423.54
Current Approval Amount:
11423.54
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11445.14
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18321
Current Approval Amount:
18321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5422
Current Approval Amount:
5422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20348
Current Approval Amount:
20348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20435.52
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9090
Current Approval Amount:
9090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9117.27
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10385
Current Approval Amount:
10385
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10459.14
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20580
Current Approval Amount:
20580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20707.48
Date Approved:
2021-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9771
Current Approval Amount:
9771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5422
Current Approval Amount:
5422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20761
Current Approval Amount:
20761
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20824.14
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2509.04
Date Approved:
2021-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19201
Current Approval Amount:
19201
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9090
Current Approval Amount:
9090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9120.55

Motor Carrier Census

DBA Name:
FLORIDA FLAT BED SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State