Search icon

BRADLEY WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: BRADLEY WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADLEY WILLIAMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L22000196133
FEI/EIN Number 88-2299449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5820 ANTIGUA DR, PORT ORANGE, FL, 32127, US
Mail Address: 5820 ANTIGUA DR, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRADLEY Authorized Member 5820 ANTIGUA DR, PORT ORANGE, FL, 32127
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5820 ANTIGUA DR, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-05-01 5820 ANTIGUA DR, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-05-01 REPUBLIC REGISTERED AGENT LLC -

Court Cases

Title Case Number Docket Date Status
BRADLEY WILLIAMS VS STATE OF FLORIDA 5D2023-2739 2023-09-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Joel D. Fritton
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/27/2023
On Behalf Of Bradley Williams
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-09-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRADLEY WILLIAMS VS STATE OF FLORIDA 5D2022-0937 2022-04-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/30/22
On Behalf Of Bradley Williams
Docket Date 2022-04-19
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
BRADLEY WILLIAMS VS STATE OF FLORIDA 5D2021-1313 2021-05-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 05/19/21
On Behalf Of Bradley Williams
BRADLEY ALLEN WILLIAMS VS STATE OF FLORIDA 5D2019-1750 2019-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1768 DISMISSED
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAILBOX 10/4/19
Docket Date 2019-10-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #97070380
Docket Date 2019-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2019-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPINION; MAILBOX 8/23/19
On Behalf Of Bradley Williams
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 6/18/19
On Behalf Of Clerk Citrus
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/19.
On Behalf Of Bradley Williams
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Citrus
BRADLEY ALLEN WILLIAMS VS STATE OF FLORIDA 5D2019-1204 2019-04-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ CORRECTED 6/17/19
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PER 4/29
On Behalf Of State of Florida
Docket Date 2019-04-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-04-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/22/19
On Behalf Of Bradley Williams
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRADLEY WILLIAMS VS STATE OF FLORIDA 5D2018-1704 2018-05-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, CERTIFICATION, AND WRITTEN OPINION
Docket Date 2018-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR CERTIFICATION WITH AN OPINION; MAILBOX 10/8
On Behalf Of Bradley Williams
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ SUPPL PER 7/6 ORDER; CONFIDENTIAL
Docket Date 2018-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ LT SROA W/IN 10 DAYS
Docket Date 2018-06-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 6/26
On Behalf Of Bradley Williams
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/22/18
On Behalf Of Bradley Williams
Docket Date 2018-05-29
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRADLEY WILLIAMS VS STATE OF FLORIDA 5D2017-3843 2017-12-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-21
Type Notice
Subtype Notice
Description Notice ~ NO FILING OF INITIAL BRIEF; MAILBOX 12/15
On Behalf Of Bradley Williams
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/30/17
On Behalf Of Bradley Williams
BRADLEY A. WILLIAMS VS STATE OF FLORIDA 5D2016-3798 2016-11-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ PETITION GRANTED, WITH DIRECTIONS.
Docket Date 2017-02-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of State of Florida
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-11-08
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/2/16
On Behalf Of Bradley Williams
Docket Date 2016-11-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
BRADLEY ALLEN WILLIAMS VS STATE OF FLORIDA 5D2013-3456 2013-10-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000349

Parties

Name BRADLEY WILLIAMS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Thomas J. Lukashow
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER;MAILBOX 12/17
On Behalf Of Bradley Williams
Docket Date 2014-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER;MAILBOX 11/7
On Behalf Of Bradley Williams
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ NO FURTHER
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/10.
Docket Date 2014-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER;MAILBOX 9/11
On Behalf Of Bradley Williams
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief
Docket Date 2014-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER;MAILBOX 7/9
On Behalf Of Bradley Williams
Docket Date 2014-06-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-03-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, CERTIFICATION WITH AN OPINION
Docket Date 2015-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of Bradley Williams
Docket Date 2015-01-13
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2015-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-01-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2014-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2014-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRIEF
On Behalf Of Bradley Williams
Docket Date 2014-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS
On Behalf Of Bradley Williams
Docket Date 2014-05-12
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/11/14
On Behalf Of Bradley Williams
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 5/12/14
On Behalf Of Bradley Williams
Docket Date 2014-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (40 PAGES)
Docket Date 2014-02-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2014-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bradley Williams
Docket Date 2014-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 30 DAYS; INIT BRF DUE...
Docket Date 2014-01-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2013-11-25
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel ~ TO SEEK APPT. COUNSEL, AA MUST FILE MOT W/ TRIAL COURT...
Docket Date 2013-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED *CONF ROA* 168 pgs.
Docket Date 2013-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-10-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 9/23/13; L.T. ORDER OF INSOLVENCY FILED 4/4/12
On Behalf Of Bradley Williams

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State