Search icon

ARTHUR WILLIAMS, LLC

Company Details

Entity Name: ARTHUR WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2021 (3 years ago)
Document Number: L21000467491
FEI/EIN Number 87-3375596
Address: 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305, US
Mail Address: 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ARTHUR J Agent 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305

Manager

Name Role Address
WILLIAMS ARTHUR J Manager 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305

Court Cases

Title Case Number Docket Date Status
ARTHUR WILLIAMS, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2027 2024-09-23 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description CERTIFIED COPY OF NOA
On Behalf Of Orange Clerk
Docket Date 2024-09-23
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (UNCERTIFIED)
On Behalf Of ARTHUR WILLIAMS
ARTHUR WILLIAMS. SR., Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2866 2023-11-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-8112CF10A

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-03-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Arthur Williams -- Return to Sender
Docket Date 2024-02-26
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for AA
Docket Date 2023-12-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Arthur Williams
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Summary Record
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
ARTHUR WILLIAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2023-3839 2023-11-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations REBECCA ROCK McGUIGAN, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name HON. LETICIA MARQUES
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-10-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Arthur Williams copy of July 30, 2024 was returned. Postal note on envelope reads: Return to Sender - Refused - Unable to forward.
Docket Date 2024-08-23
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied as moot. Counsel's motion to withdraw is denied as moot. As this court has not received a petition for writ of habeas corpus with a filing date of July 12, 2024, Petitioner's motion to proceed further pro se is denied.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO PROCEED FURTHER PROSE
On Behalf Of ARTHUR WILLIAMS
Docket Date 2024-08-08
Type Notice
Subtype Notice
Description Notice of Correction and Clarification of Previous Recent Filings
Docket Date 2024-08-07
Type Notice
Subtype Notice
Description NOTICE OF ADOPTION OF PRO SE PLEADINGS
Docket Date 2024-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-29
Type Order
Subtype Order on Petition
Description As it appears that Petitioner is now represented by counsel in the lower tribunal, attorney Robert Power shall inform this court within twenty days if he adopts the claims in the petition, failing which the petition will be dismissed without further notice. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of HON. LETICIA MARQUES
Docket Date 2024-03-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ARTHUR WILLIAMS
Docket Date 2024-02-21
Type Order
Subtype Order to Respond to Petition
Description mandamus response ~ The lower tribunal shall serve a response to the petition for writ ofmandamus within thirty days.
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ STATE OF FLORIDA'S RESPONSE TO ORDER OF COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-26
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED MANDAMUS
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-12-11
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WIT OF MANDAMUS
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-11-28
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Within 10 days of the date of this order, the petitioner shall supplementthe petition for writ of mandamus with a supplemental certificate of servicedemonstrating service of the petition on The Honorable Luis Calderon at 425 N.Orange Avenue, Orlando, Florida, 32801. See Fla. R. App. P. 9.100(e)(2). Thefailure of the petitioner to timely demonstrate such service will subject thepetition to dismissal without further notice.
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ As the petition relates to a postconviction proceeding in the trial court,the required filing fee is waived. This determination is subject to rebuttal byrespondent within twenty days of the date if this order, and is subject tofurther review by this court as the case proceeds.
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-11-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS
Docket Date 2024-07-30
Type Order
Subtype Amended/Corrected Order
Description As it appears that Petitioner is now represented by counsel in the lower tribunal, attorney Robert Power shall inform this court within twenty days if he adopts the claims in the petition, failing which the petition will be dismissed without further notice. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2023-12-27
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ ofMandamus seeking to compel ruling on a "Postconviction Relief Motion3.2850(b)(1) Newly Discovered Evidence" filed in the trial court as case number2012-CF-83 on or about May 18, 2022. It is possible that the pleading hasbeen ruled on and for some reason the order has not reached the petitioner. Itis also possible that the pleading is scheduled for a decision or some otheraction in the near future.The State of Florida shall furnish to this court and to the petitioner acopy of any of the following types of orders issued by the trial court: a finalorder disposing of the pleading; an order appointing counsel to represent thepetitioner in the proceeding at issue; an order dismissing, in whole or in part,the pleading with leave to amend the pleading; and an order directing the Stateto respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within twenty-five days ofthe date of this order, the court will consider entering a show cause order onthis Petition for Writ of Mandamus.
ARTHUR WILLIAMS VS STATE OF FLORIDA 6D2023-3598 2023-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., AND WOZNIAK AND MIZE, JJ.
Docket Date 2023-10-16
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2023-10-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-10-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-10-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ARTHUR WILLIAMS VS STATE OF FLORIDA 6D2023-2528 2023-05-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083-A-O

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-12
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2023-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WOZNIAK, SMITH AND MIZE, JJ.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-05-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS
Arthur Williams, Appellant(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Appellee(s). 1D2023-0977 2023-04-24 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
2022-CA-001692

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Representations Lance Eric Neff, Ashley Moody
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2023-08-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Arthur Williams
Docket Date 2023-07-03
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arthur Williams
Docket Date 2023-05-23
Type Order
Subtype Certificate of Service
Description Certificate of Service
View View File
Docket Date 2023-05-22
Type Response
Subtype Response
Description Response to 5/12 service order
On Behalf Of Arthur Williams
Docket Date 2023-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Arthur Williams
Docket Date 2023-05-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
On Behalf Of Arthur Williams
Docket Date 2023-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arthur Williams
Docket Date 2023-05-08
Type Response
Subtype Response
Description Response
On Behalf Of Arthur Williams
Docket Date 2023-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-04-26
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Arthur Williams
Arthur Williams, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-0513 2023-03-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014-CF-2096

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Jack Campbell, Hon. Ashley Moody

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 367 So. 3d 564
View View File
Docket Date 2023-04-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arthur Williams
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgement letter ~ Petition/Application for Writ of Belated Appeal filed in this Court on March 1, 2023.
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-03-01
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Arthur Williams
Arthur Williams, Appellant(s) v. Lovett Properties, Donnie Lovett, Appellee(s). 1D2023-0312 2023-02-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court County Court for the Fourteenth Judicial Circuit, Jackson County
23-54CC

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name LOVETT PROPERTIES, LLC
Role Appellee
Status Active
Name Donnie Lovett
Role Appellee
Status Active
Name Hon. Wade Mercer
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 7, 2023.
Docket Date 2023-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~ *Withdrawn Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-27
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2023-02-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Court's Order-Other ~      The Court's order dated February 8, 2023, requiring Appellant to file a conformed copy of the order being appealed, is withdrawn
Docket Date 2023-02-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Arthur Williams
RHONDA HINES, Appellant(s) v. ARTHUR WILLIAMS, Appellee(s). 4D2022-2182 2022-08-11 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
502018DR008059

Parties

Name Rhonda Hines
Role Appellant
Status Active
Representations Jennifer A. Patti, Joshua K. Friedman
Name ARTHUR WILLIAMS, LLC
Role Appellee
Status Active
Representations Renier Ledezma, Susan R Brown
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-03
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Rhonda Hines
View View File
Docket Date 2023-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rhonda Hines
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Rhonda Hines
Docket Date 2023-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arthur Williams
Docket Date 2023-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Arthur Williams
Docket Date 2023-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/8/23
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arthur Williams
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/31/23
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arthur Williams
Docket Date 2023-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Rhonda Hines
Docket Date 2023-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-03-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 23, 2023 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 2023-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rhonda Hines
Docket Date 2023-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 3/23/23
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rhonda Hines
Docket Date 2023-02-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 7, 2023 motion to serve an amended initial brief is granted. Appellant shall file the amended initial brief within thirty (30) days from the date of this order. Further,Appellee shall serve the answer brief in accordance with the deadlines set forth in the Florida Rules of Appellate Procedure, without prejudice to filing a motion for extension of time.
Docket Date 2023-02-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Rhonda Hines
Docket Date 2023-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Arthur Williams
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee's December 23, 2022 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including January 15, 2023. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Arthur Williams
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rhonda Hines
Docket Date 2022-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *CORRECTED*
On Behalf Of Arthur Williams
Docket Date 2022-11-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of Rhonda Hines
Docket Date 2022-11-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Arthur Williams
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arthur Williams
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rhonda Hines
Docket Date 2022-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 86 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rhonda Hines
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rhonda Hines
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant’s November 3, 2022 response, it isORDERED that appellee’s November 7, 2022 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to attach the equitable distribution worksheet referenced in the trial court’s supplemental final judgment. See Harvester v. State, 817 So. 2d 1048, 1049 (Fla. 2d DCA 2002) (noting that when a trial court’s order “references attachments that are not actually attached . . . this court will exercise its discretion by either relinquishing jurisdiction to the trial court for thirty days for the preparation of an amended order or by ordering the trial court to supplement the record”). The appellee shall forward to this court a copy of any order issued during relinquishment. It is furtherORDERED that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-08-12
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.
ARTHUR WILLIAMS VS STATE OF FLORIDA 5D2021-2728 2021-11-04 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-005257-O

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Paetra Terry Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 05/18/22
On Behalf Of Arthur Williams
Docket Date 2022-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 04/12/22
On Behalf Of Arthur Williams
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE PER 3/25 ORDER
On Behalf Of State of Florida
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ STATE W/IN 10 DYS MAIL COPY OF AB TO AA AT ADDRESS OF RECORD; AA FILE RB W/IN 40 DYS...
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED PER 03/01/22 ORDER; MAILBOX 03/11/22
On Behalf Of Arthur Williams
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 02/23/22; STRICKEN PER 3/1 ORDER
On Behalf Of Arthur Williams
Docket Date 2022-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/03/21
On Behalf Of Arthur Williams
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 29 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/27/21
On Behalf Of Arthur Williams
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-11-04
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ARTHUR L. WILLIAMS VS STATE OF FLORIDA 5D2020-2356 2020-11-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-83-A-O

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp, Orange State Attorney
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND; MAILBOX 11/25/20
On Behalf Of Arthur Williams
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/23/20
On Behalf Of Arthur Williams
Docket Date 2020-11-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/I 15 DAYS
Docket Date 2020-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 11/16/20
On Behalf Of Arthur Williams
Docket Date 2020-11-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 15 DAYS
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/27/2020
On Behalf Of Arthur Williams
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ARTHUR WILLIAMS VS STATE OF FLORIDA 4D2017-2532 2017-08-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06008112CF10A

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 13, 2017 motion for rehearing is denied.
Docket Date 2017-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ARTHUR WILLIAMS
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 23, 2017 motion for rehearing is denied.
Docket Date 2017-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (2 OF 2)
On Behalf Of ARTHUR WILLIAMS
Docket Date 2017-10-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 29, 2017 letter is treated as a motion for rehearing and is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-10-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "INMATE REQUEST"
On Behalf Of ARTHUR WILLIAMS
Docket Date 2017-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***STRICKEN 10/03/17***
On Behalf Of ARTHUR WILLIAMS
Docket Date 2017-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 15, 2017 letter is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ ***STRICKEN-- SEE 9/20/17 ORDER***
On Behalf Of ARTHUR WILLIAMS
Docket Date 2017-09-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.WARNER, LEVINE and CONNER, JJ, concur.
Docket Date 2017-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-11
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was provided to the Prison Official on July 18, 2017, for mailing and was filed in the Lower Tribunal on July 24, 2017. The Notice reflects June 16, 2017, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2017-08-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR WILLIAMS
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ARTHUR WILLIAMS VS STATE OF FLORIDA 5D2017-1344 2017-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083-A-O

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN
Docket Date 2018-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 2/9
On Behalf Of Arthur Williams
Docket Date 2018-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 11/8
On Behalf Of Arthur Williams
Docket Date 2017-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 10/16/17
On Behalf Of Arthur Williams
Docket Date 2017-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/11
On Behalf Of Arthur Williams
Docket Date 2017-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 9/15
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ MAILBOX 7/27
On Behalf Of Arthur Williams
Docket Date 2017-07-21
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS; DISCHARGED 8/2
Docket Date 2017-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "JUDICIAL NOTIFICATION...";MAILBOX 6/26
On Behalf Of Arthur Williams
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 98 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE/FILED BELOW 5/3/17
On Behalf Of Arthur Williams
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ARTHUR WILLIAMS VS STATE OF FLORIDA 5D2016-0687 2016-03-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-83

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-05-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 4/29
On Behalf Of Arthur Williams
Docket Date 2016-05-02
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ MAILBOX 4/29
On Behalf Of Arthur Williams
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/22
On Behalf Of Arthur Williams
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/4
On Behalf Of Arthur Williams
Docket Date 2016-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/22/16
On Behalf Of Arthur Williams
Docket Date 2016-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-01
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-03-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ARTHUR WILLIAMS VS STATE OF FLORIDA 5D2015-3438 2015-09-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083-A-O

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-10-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/15/15
On Behalf Of Arthur Williams
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ARTHUR WILLIAMS VS TARPON BEND 4D2014-2881 2014-07-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-4704

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name TARPON BEND FOOD & TACKLE-
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-08-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus filed July 14, 2014, is denied without prejudice for petitioner to bring the allegedly pending matter to the trial court¿s attention and to schedule a hearing. Perez v. Circuit Court for Osceola County, 882 So.2d 489 (Fla. 5th DCA 2004). Petitioner is further advised that the proper forum to seek a writ of mandamus to compel the county court to rule on a pending matter is the circuit court.STEVENSON, MAY and CONNER, JJ., concur.
Docket Date 2014-08-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-07-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-07-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS
ARTHUR WILLIAMS VS STATE OF FLORIDA 4D2012-3035 2012-08-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-8112 CF10A

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Georgina Jimenez-Orosa, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed August 16, 2012, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2013-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-05-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-04-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-01-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 60 DYS.
Docket Date 2012-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2012-12-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ARTHUR WILLIAMS
Docket Date 2012-11-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 45 DYS.
Docket Date 2012-10-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ "SWORN AFFIDAVIT"
On Behalf Of ARTHUR WILLIAMS
Docket Date 2012-09-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-16
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of ARTHUR WILLIAMS
Docket Date 2012-08-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
Florida Limited Liability 2021-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State