Search icon

JAMIE WILLIAMS LLC

Company Details

Entity Name: JAMIE WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L21000289175
FEI/EIN Number 87-1349442
Address: 414 SW 131ST STREET, NEWBERRY, FL 32669
Mail Address: 414 SW 131ST STREET, NEWBERRY, FL 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, JAMIE Agent 414 SW 131ST STREET, NEWBERRY, FL 32669

Manager

Name Role Address
WILLIAMS, JAMIE Manager 414 SW 131ST STREET, NEWBERRY, FL 32669

Court Cases

Title Case Number Docket Date Status
JAMIE WILLIAMS VS STATE OF FLORIDA 2D2018-4669 2018-11-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
91-CF-8703

Parties

Name JAMIE WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 16 PAGES
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 20 days from the date of this order transmit to this court as a supplemental record for this appeal: (1) notice of appearance submitted by Barbara J. Pittman, Esquire, filed August 13, 1991; (2) the amended information, filed September 24, 1991;(3) the written plea form, filed September 24, 1991;(4) the judgment(s) of guilty, filed September 24, 1991;(5) the circuit court order of probation, filed October 2, 1991.These documents must be part of a complete summary postconviction record for this appeal.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 37 PAGES
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE WILLIAMS
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (MBR)
On Behalf Of JAMIE WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-23
Florida Limited Liability 2021-06-22

Date of last update: 14 Jan 2025

Sources: Florida Department of State