Search icon

ANDREA WILLIAMS LLC

Company Details

Entity Name: ANDREA WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L21000504528
FEI/EIN Number 87-3857398
Address: 31956 US HIGHWAY 19 S,, PALM HARBOR, FL, 34684, US
Mail Address: 3153 Landmark Dr, Clearwater, FL, 33761, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ANDREA S Agent 3153 Landmark Dr, Clearwater, FL, 33761

Manager

Name Role Address
WILLIAMS ANDREA S Manager 3153 Landmark Dr, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 31956 US HIGHWAY 19 S,, PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 3153 Landmark Dr, 222, Clearwater, FL 33761 No data

Court Cases

Title Case Number Docket Date Status
ANDREA WILLIAMS VS DOLENCORP, LLC, D/B/A DOLLAR GENERAL 2D2019-3521 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-1525

Parties

Name ANDREA WILLIAMS LLC
Role Appellant
Status Active
Representations PETER KAMM, ESQ.
Name D/B/A DOLLAR GENERAL STORE
Role Appellee
Status Active
Name DOLENCORP, LLC
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., MICHAEL G. ARCHIBALD, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 16, 2019, fee order.
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Lucas and Badalamenti
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOLENCORP, LLC
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANDREA WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
Florida Limited Liability 2021-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State