Search icon

RICHARD WILLIAMS LLC

Company Details

Entity Name: RICHARD WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L21000455798
FEI/EIN Number 87-3242199
Address: 106 HILLCREST ST, LAKE PLACID, FL, 33852
Mail Address: 106 HILLCREST ST, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS RICHARD E Agent 106 HILLCREST ST, LAKE PLACID, FL, 33852

Manager

Name Role Address
WILLIAMS RICHARD E Manager 106 HILLCREST ST, LAKE PLACID, FL, 33852

Court Cases

Title Case Number Docket Date Status
Richard Williams, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2932 2024-12-30 Open
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
03-CF-008571-A

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction 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 of the date of this order.
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED...SISCO
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Williams
Richard Williams, Appellant(s) v. Secretary, F.D.O.C., Appellee(s). 1D2024-1619 2024-06-21 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 2882

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Name Secretary, Florida Department of Corrections
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response filing fee, amended NOA for cert. serv., SC order
View View File
Docket Date 2024-08-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT order (duplicate without order attached)
On Behalf Of Richard Williams
Docket Date 2024-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Williams
Docket Date 2024-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Richard Williams
Docket Date 2024-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal did not serv. GC, certified
On Behalf Of Richard Williams
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Williams
RICHARD WILLIAMS VS STATE OF FLORIDA 2D2021-2317 2021-07-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-8571

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO CLARIFY NEW CASE
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-08-10
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 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to reconsider the order denying the appellant's "motion to compelstate's answer brief" is denied.The motion to supplement the appellate record is denied.The motion for rehearing and written opinion is denied.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of RICHARD WILLIAMS
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of RICHARD WILLIAMS
Docket Date 2022-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of RICHARD WILLIAMS
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's "motion to compel state's answer brief" is denied. See Fla. R.App. P. 9.141(b)(2)(C)(i).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-10-25
Type Notice
Subtype Notice
Description Notice ~ TO CLERK OF THE COURT
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's pro se “Motion to Amend” the initial brief provided to prison officials for mailing on August 28, 2021, is treated as a supplement to the initial brief received by this court on September 13, 2021, and will be considered.
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE CLERK
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's “emergency motion to clarify new case” turned over to prison officials for mailing on August 9, 2021, is granted only to the extent as stated below. This court notes that this appeal involves judicial review of a circuit court order rendered June 22, 2021, denying an amended motion for a petition for a writ of habeas corpus and a circuit court order rendered July 22, 2021, denying a motion for rehearing, regardless of what is stated in the acknowledgment of new case.
Docket Date 2021-08-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to supplement the appellate record provided to prison officials for mailing on July 26, 2021, and received by this court on August 2, 2021, is treated as a motion for clarification and is granted only to the extent as stated in this order.The summary record for this appeal transmitted by the Hillsborough County Clerk of the Circuit Court and received by this court on August 2, 2021, contains appellant’s motion for rehearing and the circuit court order rendered July 22, 2021, denying the motion for rehearing.
Docket Date 2021-08-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ AMENDED EMERGENCY MOTION TO CLARIFY NEW APPEAL
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING WITHOUT PREJUDICE, PETITIONS FOR WRIT OF HABEAS CORPUS IN THE STYLE OF IMMEDIATE RESOLUTION
Docket Date 2021-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's July 30, 2021, notice of appeal for review of the order denying motion for rehearing has been docketed in this case and will not initiate a new proceeding.
Docket Date 2021-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 208 PAGES
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-07-29
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
RICHARD WILLIAMS VS LAKEISHA WILLIAMS, et al. 4D2021-1667 2021-05-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA0004415XXX

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations Thomas J. Gruseck
Name Lakeisha Williams
Role Appellee
Status Active
Representations Daniel Maland, Cary A. Lubetsky, Richard C. Wolfe
Name DAVID F. SIMON, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1667 and 21-0727 are CONSOLIDATED for ALL PURPOSES - See case 21-0727 for further entries**
Docket Date 2021-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2021 notice of voluntary dismissal, the above-styled consolidated cases are dismissed.
Docket Date 2021-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s June 8, 2021 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Richard Williams
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s May 24, 2021 motion to consolidate 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 appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-0727.
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Williams
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Richard Williams
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-21
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, 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 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Williams
RICHARD WILLIAMS VS LAKEISHA WILLIAMS, et al. 4D2021-0727 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004415XXXMB

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations Thomas J. Gruseck
Name DAVID F. SIMON, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Lakeisha Williams
Role Appellee
Status Active
Representations Yaniv Adar, Daniel Maland, George Nicholas Andrews, Richard C. Wolfe, Cary A. Lubetsky

Docket Entries

Docket Date 2021-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeisha Williams
Docket Date 2021-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 05/06/2021
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 366 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Richard Williams
Docket Date 9999-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1667 and 21-0727 are CONSOLIDATED for ALL PURPOSES - See case 21-0727 for further entries**
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Williams
Docket Date 2021-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2021 notice of voluntary dismissal, the above-styled consolidated cases are dismissed.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s June 8, 2021 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s May 24, 2021 motion to consolidate 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 appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-0727.
Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of Lakeisha Williams
Docket Date 2021-05-20
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 May 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 7, 2021. 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 2021-05-17
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 Richard Williams
Docket Date 2021-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the parties May 6, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lakeisha Williams
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Williams
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Lakeisha Williams
Docket Date 2021-04-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ April 14, 2021 notice of appearances are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Williams
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Williams
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Williams
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-08
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
RICHARD WILLIAMS VS STATE OF FLORIDA 2D2020-0202 2020-01-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
96-12586

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JEAN-JACQUES DARIUS, P.D.10 S.A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Laurie Marie Benoit-Knox, A.A.G., Attorney General, Tampa, BLAIN GOFF, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-06
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 shallbe served within 60 days from the date of this order.
Docket Date 2021-01-05
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 STATE OF FLORIDA
Docket Date 2020-11-06
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 shallbe served within 60 days from the date of this order.
Docket Date 2020-11-05
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 STATE OF FLORIDA
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-10-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD WILLIAMS
Docket Date 2020-08-07
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 60 days from the date of this order.
Docket Date 2020-08-07
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 RICHARD WILLIAMS
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD WILLIAMS
Docket Date 2020-06-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-06-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PD
On Behalf Of PINELLAS CLERK
Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO - 256 PAGES
Docket Date 2020-06-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appoint the PD
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF APPEAL COUNSEL AND INDIGENCY
On Behalf Of RICHARD WILLIAMS
Docket Date 2020-05-11
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of RICHARD WILLIAMS
Docket Date 2020-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal shall proceed as final appeal to review the judgment and sentence filed on January 16, 2020, to include the underlying postconviction proceeding leading to the amended judgment and sentence. The summary record transmitted on January 16, 2020, is hereby stricken. The clerk of the court shall prepare a plenary record and transmit it in accordance with Florida Rule of Appellate Procedure 9.140(f)(1), except that the date from which the 50-day deadline is counted shall be the date of this order. The clerk may wish to wait to transmit the record, depending on the appellant's response to this order with respect to public counsel.Appellant is advised that he has a right to counsel on this appeal, and if qualified he has a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not recently been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to appoint appellate counsel. In that event, a motion filed in this court for the appointment of counsel must be accompanied by a copy of the order of the circuit court denying the appointment of counsel. Within 20 days of the date of this order the appellant shall file in this court either a courtesy copy of his motion for counsel filed in the trial court or a statement that he intends to proceed pro se or with personally retained counsel.The appellee's letter filed January 29, 2020, regarding the answer brief is stricken. This appeal will require an answer brief.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ *stricken-see 4/23/2020 order.*
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY*stricken-see 4/23/2020 order.*
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD WILLIAMS
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RICHARD WILLIAMS VS STATE OF FLORIDA 2D2017-3959 2017-09-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-2478

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations J. JERVIS WISE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, MICHAEL SCHAUB, A.A.G.
Name HON. SUSAN MAULUCCI
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
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 RICHARD WILLIAMS
Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2019-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for resentencing before a different judge, with instructions; affirmed in all other respects without comment.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD WILLIAMS
Docket Date 2019-01-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-31
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 within 15 days from the date of this order.
Docket Date 2019-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 05, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-03-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD WILLIAMS
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 18, 2019.
Docket Date 2019-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD WILLIAMS
Docket Date 2018-12-26
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 STATE OF FLORIDA
Docket Date 2018-10-24
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 shallbe served within 60 days from the date of this order.
Docket Date 2018-10-22
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 STATE OF FLORIDA
Docket Date 2018-08-23
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 shallbe served within 60 days from the date of this order.
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-21
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 STATE OF FLORIDA
Docket Date 2018-08-21
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 shallbe served within 60 days from the date of this order.
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD WILLIAMS
Docket Date 2018-06-26
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 30 days from the date of this order.
Docket Date 2018-06-25
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 RICHARD WILLIAMS
Docket Date 2018-04-27
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 60 days.
Docket Date 2018-04-26
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 RICHARD WILLIAMS
Docket Date 2018-03-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney J. Jervis Wise is substituted as Appellant's counsel of record and Public Defender Howard L. Dimmig, III, is relieved of further appellate responsibilities.
Docket Date 2018-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of RICHARD WILLIAMS
Docket Date 2018-03-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MAULUCCI - 741 PAGES
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until March 13, 2018.
Docket Date 2018-02-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-11-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until February 11, 2018.
Docket Date 2017-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2017-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-05
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD WILLIAMS
RICHARD WILLIAMS VS LAUREN LUTRARIO 4D2010-4672 2010-11-16 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008DR010165XXXXNB

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations GARY S. ISRAEL (DNU)
Name LAUREN M. LUTRARIO
Role Appellee
Status Active
Representations Lisa Marie Macci
Name JOHN L. PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions
Docket Date 2011-07-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ (ITEMS INCLUDED IN THE APPENIDX TO APPELLEE'S BRIEF)
Docket Date 2011-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED T-
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-07-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2011-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-06-30
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ 10 DAYS
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ T-
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-06-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE THE MOTION TO STRIKE.
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-05-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ APPELLANT'S MOTION TO STRIKE, ETC.
Docket Date 2011-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE AMENDED ANSWER BRIEF.
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-05-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED ANSWER BRIEF OF AE
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-05-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-04-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS.
Docket Date 2011-04-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-04-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 4/11/11 Notice of Unavailability
Docket Date 2011-04-11
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY. **STRICKEN AS UNAUTHORIZED 4/15/11**
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-03-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ 10 DAYS
Docket Date 2011-03-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 3/7/11 (NO FILING FEE)
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD)
Docket Date 2011-03-04
Type Notice
Subtype Notice
Description Notice ~ OF PROVIDING COPIES TO LISA MACCI, ESQ.
On Behalf Of RICHARD WILLIAMS
Docket Date 2011-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO FILE CROSS APPEAL. T - 3/21
Docket Date 2011-02-16
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ T- ***DEFERRED 2/24/11***
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T- TO FILE A CROSS-APPEAL
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-01-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AA'S COUNSEL TO COPY COUNSEL FOR AE WITH ALL FILINGS RELATING TO THIS APPEAL. T -
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2011-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPELLANT'S CERTIFICATE OF SERVICE SHALL ACCURATELY REFLECT THE ACTUAL DATE OF SERVICE ON FUTURE PLEADINGS
Docket Date 2010-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RICHARD WILLIAMS
Docket Date 2010-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 12/20/10 NOTICE OF UNAVAILABILITY
Docket Date 2010-12-20
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY ***12/22/10 STRICKEN AS UNAUTHORIZED***
On Behalf Of RICHARD WILLIAMS
Docket Date 2010-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2010-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T- FOR ORDER DIRECTING AA TO ACCURATELY REFLECT SERVICE DATE
On Behalf Of LAUREN M. LUTRARIO
Docket Date 2010-12-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "NOTICE OF FILING"
Docket Date 2010-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gary S. Israel 270709
Docket Date 2010-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2010-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD WILLIAMS
Docket Date 2010-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State