Search icon

WILLIAMSON INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMSON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMSON INVESTMENTS, 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: 14 Jun 2021 (4 years ago)
Document Number: L21000273783
FEI/EIN Number 32-0660300

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

Address: 135 W. CENTRAL BLVD., SUITE 730, ORLANDO, FL, 32801
Mail Address: 135 W. CENTRAL BLVD., SUITE 730, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ALEX Manager 135 W. CENTRAL BLVD. STE 730, ORLANDO, FL, 32801
REIFF ANDREW LESQ. Agent 135 W. CENTRAL BLVD., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128214 FLORIDA VILLAS MOBILE HOME PARK ACTIVE 2021-09-24 2026-12-31 - 135 W. CENTRAL BLVD. STE 730, ORLANDO, FL, 32801

Court Cases

Title Case Number Docket Date Status
GRACE OTTONE VS WILLIAMSON INVESTMENTS, LLC, D/B/A FLORIDA VILLAS MOBILE HOME PARK 2D2022-1260 2022-04-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-402

Parties

Name GRACE OTTONE
Role Appellant
Status Active
Representations MARISSA CONSTANT, ESQ.
Name FLORIDA VILLAS MOBILE HOME PARK
Role Appellee
Status Active
Name WILLIAMSON INVESTMENTS, LLC
Role Appellee
Status Active
Representations JARROD M. SCHARBER, ESQ.
Name Sharon Cheeseman
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES - REDACTED
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 4, 2022.
Docket Date 2023-07-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant Grace Ottone has filed a motion to relinquish jurisdiction or other alternative relief. We grant the motion only to the extent that it requests we relinquish jurisdiction over this matter to the trial court for the limited purpose of approving a statement of evidence pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). The trial court is not required to approve the specific statement of evidence Appellant previously filed but shall issue an order approving some statement of evidence within thirty days from the date of this order. The clerk shall transmit a supplemental record within five days after the court's order.
Docket Date 2023-07-11
Type Response
Subtype Response
Description RESPONSE ~ COUNSEL, MARISSA CONSTANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE
On Behalf Of GRACE OTTONE
Docket Date 2023-07-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION OR OTHER ALTERNATIVE RELIEF
On Behalf Of GRACE OTTONE
Docket Date 2023-06-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ ***DISCHARGED PER 7/14/23 ORDER***Within ten days of the date of this order, counsel for Appellant Grace Ottone shall show cause why this court should not, on its own motion, sanction counsel for twice failing to comply with this court's order instructing counsel to arrange for the supplementation of the record and to file the appropriate motion, notice, or response with this court. See Fla. R. App. P. 9.410(a); In re Order as to Sanctions, 495 So. 2d 187, 187 (Fla. 2d DCA 1986).
Docket Date 2023-06-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Marissa Constant's motion to withdraw as counsel is denied.
Docket Date 2023-05-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant Grace Ottone challenges an order entering a final judgment of eviction. The trial court rendered that order following an evidentiary hearing held on March 3, 2022. Ottone's appeal challenges the sufficiency of the evidence presented at that hearing. Because the record before us did not include a transcript of the evidentiary hearing, on April 21, 2023, this court issued an order instructing Ottone to arrange for the supplementation of the record within fifteen days of this order. Specifically, that order instructed Ottone to file a motion to supplement the record with a transcript of the hearing within fifteen days of the date of the order. In the event the hearing has not been transcribed, or if a transcript is unavailable, our order alternatively instructed Ottone to, within fifteen days of the date of the order, (1) serve a designation for transcription of the recorded proceedings upon the appropriate court reporter or transcriptionist with notice to the court that she has done so; (2) file a motion to relinquish jurisdiction to reconstruct the record in accordance with Florida Rule of Appellate Procedure 9.200(b)(5); or (3) file a response stating that she elects to proceed on the record in its current state. To date, this court has not received any filing in response to our April 21, 2023, order. Ottone shall file the necessary motion, notice, or response within ten days of the date of this order.
Docket Date 2023-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GRACE OTTONE
Docket Date 2023-05-23
Type Response
Subtype Response
Description RESPONSE ~ FILED BY CAROL J. VILARDO, POWER OF ATTORNEY O/B/O GRACE OTTONE
Docket Date 2023-05-22
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Counsel for Appellant Grace Ottone has filed a motion to withdraw as counsel. The motion is stricken without prejudice to refiling an amended motion that complies with Florida Rule of Appellate Procedure 9.440(d) (requiring that a motion to withdraw must include "the client's address" and that "[a] copy of the motion shall be served on the client and adverse parties.").
Docket Date 2023-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GRACE OTTONE
Docket Date 2023-04-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant Grace Ottone challenges a final judgment of eviction. The order onappeal was entered following an evidentiary hearing held on March 3, 2022. The recorddoes not include a transcript of the evidentiary hearing, which, because Ottonechallenges the sufficiency of the evidence presented at this hearing, is essential to thiscourt's review.Accordingly, within fifteen days of the date of this order, Ottone must file a motionto supplement the record with a transcript of the hearing. Alternatively, if the hearinghas not been transcribed, or if a transcript is unavailable, Ottone must, within fifteendays of the date of this order (1) serve designations for transcription of the recordedproceedings upon the appropriate court reporter or transcriptionist, see Fla. R. App. P.9.200(b), with notice to the court that she has done so; (2) file a motion to relinquishjurisdiction to reconstruct the record in accordance with Florida Rule of AppellateProcedure 9.200(b)(5); or (3) file a response stating that she elects to proceed on therecord in its current state. The clerk of the lower tribunal shall transmit a supplementalrecord to this court within ten days of the filing of any transcript or statement under rule9.200(b)(5).
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GRACE OTTONE
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO AMEND THE INITIAL BRIEF
On Behalf Of GRACE OTTONE
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-SEE 08/17/22 AMENDED MOTION**MOTION FOR EXTENSION OF TIME TO COMPLY WITH COURT ORDER TO AMEND INITIAL BRIEF
On Behalf Of GRACE OTTONE
Docket Date 2022-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief filed in this appeal on June 23, 2022, erroneously lists SharonCheeseman as an appellant in this proceeding. The notice of appeal only identifiesGrace Ottone as an appellant. The brief also does not include any citations to therecord as is required by Florida Rule of Appellate Procedure 9.210(b)(3). Nor does thebrief include a certificate of service or a certificate of compliance indicating that thedocument complies with the font and applicable word count limits specified in theappellate rules. See Fla. R. App. P. 9.045; Fla. R. App. P. 9.210(b)(7), (8). Additionally,the statement of evidence included in the appendix to the initial brief was not approvedby the lower tribunal as is required by Florida Rule of Appellate Procedure 9.200(b)(5).Accordingly, the initial brief and appendix are stricken. Within twenty days of the date ofthis order, Appellant shall file in this court an amended initial brief and appendix whichcorrects the deficiencies identified above.
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of WILLIAMSON INVESTMENTS, LLC
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of WILLIAMSON INVESTMENTS, LLC
Docket Date 2022-06-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GRACE OTTONE
Docket Date 2022-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GRACE OTTONE
Docket Date 2022-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ COMPTON **CONFIDENTIAL** UNREDACTED - 32 PAGES
Docket Date 2022-04-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 19, 2022, order to show cause is hereby discharged.
Docket Date 2022-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PASCO CLERK
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of GRACE OTTONE
Docket Date 2022-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GRACE OTTONE
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRACE OTTONE
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
Florida Limited Liability 2021-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State