Search icon

WILLIAM TATE, LLC

Company Details

Entity Name: WILLIAM TATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2021 (3 years ago)
Document Number: L21000442684
FEI/EIN Number 87-3149895
Address: 9405 Red Bird Ln, Johns Creek, GA, 30022, US
Mail Address: 9405 Red Bird Ln, Johns Creek, GA, 30022, US
Place of Formation: FLORIDA

Agent

Name Role Address
Nolan Lawrence P Agent 1550 SW Andrews Drive, Palm City, FL, 34990

Manager

Name Role Address
Tate Carolyn MBSN, RN Manager 9405 Red Bird Lane, Johns Creek, GA, 30022
Tate Dr. William L Manager 9405 Red Bird Lane, Johns Creek, GA, 30022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1550 SW Andrews Drive, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 Nolan, Lawrence Patrick No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 9405 Red Bird Ln, Johns Creek, GA 30022 No data
CHANGE OF MAILING ADDRESS 2022-01-07 9405 Red Bird Ln, Johns Creek, GA 30022 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM TATE VS CHARLES H. BECHERT 4D2022-0656 2022-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15015533

Parties

Name WILLIAM TATE, LLC
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name Charles H. Bechert
Role Appellee
Status Active
Representations Craig B. Shapiro
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/23/23.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William Tate
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of Charles H. Bechert
Docket Date 2023-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles H. Bechert
Docket Date 2023-02-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's February 2, 2023 motion to accept brief as timely filed is granted, and the answer brief is deemed timely filed as of the date of this order.
Docket Date 2023-02-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Charles H. Bechert
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ ORDERED that appellee's February 1, 2023 motion to accept brief as timely filed is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2023-02-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Charles H. Bechert
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 10, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-10
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 Charles H. Bechert
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 18, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-15
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 Charles H. Bechert
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 19, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-15
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 Charles H. Bechert
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 17, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-18
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 Charles H. Bechert
Docket Date 2022-10-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s September 20, 2022 motion to dismiss is denied. See Fla. R. App. P. 9.110(h), (k).
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response
On Behalf Of William Tate
Docket Date 2022-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Charles H. Bechert
Docket Date 2022-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Tate
Docket Date 2022-08-09
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 August 8, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 23, 2022. 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 2022-08-08
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 William Tate
Docket Date 2022-07-08
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 July 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 7, 2022. 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 2022-07-07
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 William Tate
Docket Date 2022-07-07
Type Response
Subtype Objection
Description Objection
On Behalf Of Charles H. Bechert
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William Tate
Docket Date 2022-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/22.
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (826 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of William Tate
Docket Date 2022-04-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit filed by the clerk of the lower tribunal on April 18, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-04-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 8, 2022, the law firm of Twig, Trade, & Tribunal, PLLC, is substituted for the law firm of South Florida Law, PLLC, as counsel for appellant in the above-styled cause.
Docket Date 2022-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of William Tate
Docket Date 2022-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William Tate
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Tate
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHARLES H. BECHERT, III, LUCIANA BECHERT, and BECHERT & ASSOCIATES, P.A. VS WILLIAM TATE, et al. 4D2021-2109 2021-07-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15015533

Parties

Name BECHERT & ASSOCIATES, P.A.
Role Petitioner
Status Active
Name Charles H. Bechert, I I I
Role Petitioner
Status Active
Representations Craig B. Shapiro
Name Luciana Bechert
Role Petitioner
Status Active
Name Karen Coolman Amlong
Role Respondent
Status Active
Name WILLIAM TATE, LLC
Role Respondent
Status Active
Representations Karen Coolman Amlong
Name William R. Amlong
Role Respondent
Status Active
Name Karen Coolman Amlong, P.A.
Role Respondent
Status Active
Name The Amlong Firm
Role Respondent
Status Active
Name AMLONG & AMLONG P.A.
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioners' August 4, 2021 suggestion, this case is dismissed as moot.GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2021-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION TO DISMISS THE PETITION AS MOOT
On Behalf Of William Tate
Docket Date 2021-07-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-07-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Charles H. Bechert, I I I
Docket Date 2021-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-07
Florida Limited Liability 2021-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State