Search icon

DAVID WILLIAMS LLC

Company Details

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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2022-03-23 7901 4TH St N, Suite 300, St Petersburg, FL 33702 No data
LC STMNT OF RA/RO CHG 2022-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-25 NORTHWEST REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data

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 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
DAVID WILLIAMS VS SHANIKA L. WILLIAMS 4D2014-1356 2014-04-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE13-4783 (35)

Parties

Name DAVID WILLIAMS LLC
Role Appellant
Status Active
Name SHANIKA L. WILLIAMS
Role Appellee
Status Active
Name Hon. Arthur M. Birken
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (SEE 4/15/15 ORDER)
On Behalf Of DAVID WILLIAMS
Docket Date 2015-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that upon consideration of appellant's response filed April 6, 2015, appellee's motion filed January 20, 2015, to strike appeal, is treated as a motion to dismiss and is granted. The above-styled appeal is dismissed; further, ORDERED that appellant's motion field April 6, 2015, for leave to file a supplemental brief, is denied.
Docket Date 2015-04-06
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ (DENIED 4/15/15)
On Behalf Of DAVID WILLIAMS
Docket Date 2015-03-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for failure to comply with this Court's February 20, 2015 order requiring a response to appellee¿s motion filed January 20, 2015, to strike the appeal, and a conformed copy of the motion filed by appellant in the lower tribunal, which would have tolled the rendition of the final judgment of dissolution of marriage entered on February 7, 2014. Failure to comply with this order will result in dismissal of the appeal without further notice.
Docket Date 2015-03-09
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ **AMENDED TO ADD ATTACHMENT** (STILL WAITING ON COMPLIANCE WITH 3/5/15 ORDER) "FINAL"
Docket Date 2015-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's supplemental brief filed March 2, 2015 is stricken without prejudice to refiling with a motion to leave file a supplemental brief. Appellant is advised that in order to submit a supplemental brief for this court's consideration, he must file two documents: (1) a "Motion for Leave to File a Supplemental Brief"; and (2) the proposed supplemental brief.
Docket Date 2015-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-03-02
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ **STRICKEN** "FINAL"
On Behalf Of DAVID WILLIAMS
Docket Date 2015-02-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s motion filed January 20, 2015 to strike the appeal; further, ORDERED that appellant is directed to file with this Court, within ten (10) days from the date of this order, a conformed copy of the motion filed by appellant in the lower tribunal, which would have tolled the rendition of the final judgment of dissolution of marriage entered on February 7, 2014. See Fla. R. App. P. 9.020(i)(1).
Docket Date 2015-02-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's supplemental brief filed February 3, 2015 is stricken without prejudice to refiling with a motion for leave to file a supplemental brief.
Docket Date 2015-02-03
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of DAVID WILLIAMS
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPEAL (TREATED AS M/DISMISS & GRANTED - SEE 4/15/15 ORDER)
On Behalf Of SHANIKA L. WILLIAMS
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's motion filed December 19, 2014, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-12-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's supplemental brief filed December 19, 2014 is stricken without prejudice to refiling in that there is no certificate of service and in that appellant failed to file a motion for leave to file a supplemental brief. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court. A motion for leave to file a supplemental brief, along with a proposed supplemental brief in compliance with the rules, shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of the supplemental brief.
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DAVID WILLIAMS
Docket Date 2014-12-19
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of DAVID WILLIAMS
Docket Date 2014-12-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-09
Type Notice
Subtype Notice
Description Notice ~ OF AE'S FAILURE TO FILE A BRIEF
On Behalf Of DAVID WILLIAMS
Docket Date 2014-08-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DAVID WILLIAMS
Docket Date 2014-08-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAVID WILLIAMS
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon receipt of the appellant's initial brief filed July 24, 2014, the above styled-appeal is hereby reinstated. Appellee shall serve the answer brief twenty (20) days from the date of the entry of this order.
Docket Date 2014-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID WILLIAMS
Docket Date 2014-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 07/31/14**
Docket Date 2014-07-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-07-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 14, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2014-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APP. FOR INDIGENCY (FORWARDED TO L.T.)
Docket Date 2014-04-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of DAVID WILLIAMS
Docket Date 2014-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 4/17/14.
Docket Date 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WILLIAMS
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID WILLIAMS VS STATE OF FLORIDA 2D2013-4950 2013-10-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-3890

Parties

Name DAVID WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Black
Docket Date 2014-09-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2014-07-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ initial brief
Docket Date 2014-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SISCO
Docket Date 2013-10-21
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-10-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WILLIAMS
DAVID WILLIAMS VS STATE OF FLORIDA 4D2013-3016 2013-08-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11008020CF10A

Parties

Name DAVID WILLIAMS LLC
Role Appellant
Status Active
Representations Alan Terry Lipson, DANIEL L. YOUNG, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations NICHOLAS I. IGWE, Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **STRICKEN**
On Behalf Of DAVID WILLIAMS
Docket Date 2016-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 2, 2015 motion for rehearing and request for written opinion is denied.
Docket Date 2015-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's December 2, 2015 motion for appointment of counsel and application for indigency are stricken as unauthorized. Appellant has counsel.
Docket Date 2015-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED)
On Behalf Of DAVID WILLIAMS
Docket Date 2015-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN** PS DAVID WILLIAMS APPLICATION FOR INDIGENCY
On Behalf Of DAVID WILLIAMS
Docket Date 2015-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/26/15
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/22/15
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/18/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID WILLIAMS
Docket Date 2014-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 12/09/14
On Behalf Of DAVID WILLIAMS
Docket Date 2014-07-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2014-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 16, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including April 21, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-03-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 3/24/14)
Docket Date 2014-02-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including February 21, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-01-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (GRANTED 2/5/14)
Docket Date 2013-11-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRESPONDENCE IN L.T.
On Behalf Of Hon. Martin J. Bidwill
Docket Date 2013-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's Petition for Belated Appeal filed October 28, 2013, is hereby stricken as unauthorized. Appellant is represented by counsel in the appeal and the judgment and sentence in the above-styled appeal.
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including January 21, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-10-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2013-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ** STRICKEN SEE 11/13/13 ORDER** PETITION FOR BELATED APPEAL PS David Williams
Docket Date 2013-10-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: 10/11/13 ORDER
On Behalf Of DAVID WILLIAMS
Docket Date 2013-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed October 9, 2013, this court's September 27, 2013, order to show cause is hereby discharged; further,ORDERED that the Public Defender, Seventeenth Judicial Circuit shall file the initial brief within thirty days from the date of entry of this order.
Docket Date 2013-10-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D.17
Docket Date 2013-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANT 30 DAYS FROM 10/11/13 AND RESPONSE TO S/C ORDER
On Behalf Of DAVID WILLIAMS
Docket Date 2013-09-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 19, 2013.
Docket Date 2013-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.If you are an incarcerated party and have already been found indigent for purposes of proceedings in the lower tribunal, in this or any other case, please file a copy of that order in this court. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WILLIAMS
Docket Date 2013-08-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STATE OF FLORIDA VS DAVID WILLIAMS 4D2013-2511 2013-07-03 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12001000CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Mark John Hamel, Attorney General-W.P.B., State Attorney-Broward
Name DAVID WILLIAMS LLC
Role Appellee
Status Active
Representations Public Defender-P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 4000-09-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED ENVELOPE FOR AE
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 14, 2015 motion for rehearing is denied.
Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ The State appealed an order reinstating the defendant¿s probation. On appeal, the State argues that the trial court erred by failing to hold a danger hearing and make written findings under section 948.06(8), Florida Statutes (2012). Based on our recent decision in State v. Folkes, 2015 WL 5438535 (Fla. 4th DCA Sept. 16, 2015), we have no jurisdiction to review the order on appeal. Accordingly, it is ORDERED that this appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2014-11-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2014-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2014-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DAVID WILLIAMS
Docket Date 2014-05-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief
Docket Date 2014-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DAVID WILLIAMS
Docket Date 2014-04-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's unopposed motion to consolidate cases filed March 27, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final criminal appeal and according to the requirements of Fla. R. App. P. 9.140, and shall proceed under case number 4D13-2347.
Docket Date 2014-03-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-2347 (GRANTED 4/4/14)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed February 17, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/14)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/16/14
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/17/14
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/18/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2013-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (e)
Docket Date 2013-08-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State