Search icon

GREGORY WILLIAMS LLC

Company Details

Entity Name: GREGORY WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000283128
FEI/EIN Number 59-1175491
Address: 4609 FRIDEN DR, JACKSONVILLE, FL, 32209
Mail Address: 4609 FRIDEN DR, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS GREGORY S Agent 4609 FRIDEN DR, JACKSONVILLE, FL, 32209

Manager

Name Role Address
WILLIAMS GREGORY S Manager 4609 FRIDEN DR, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
GREGORY WILLIAMS, VS THE STATE OF FLORIDA, 3D2019-0793 2019-04-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17968

Parties

Name The State of Florida
Role Appellee
Status Active
Representations ASAD ALI, Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GREGORY WILLIAMS LLC
Role Appellant
Status Active
Representations STEPHEN J. WEINBAUM, Public Defender Appeals, Susan S. Lerner

Docket Entries

Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-12-17
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 The State of Florida
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 60 days to 12/20/19
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/21/19
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGORY WILLIAMS
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY WILLIAMS
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY WILLIAMS
Docket Date 2019-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 19, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2019-06-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including January 20, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
GREGORY WILLIAMS VS STATE OF FLORIDA 2D2012-3288 2012-06-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-507

Parties

Name GREGORY WILLIAMS LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TONJA VICKERS ROOK, A. A. G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/14/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-29
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 2013-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/27/13
On Behalf Of GREGORY WILLIAMS
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-30
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 GREGORY WILLIAMS
Docket Date 2012-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 ADDITIONAL VOL
Docket Date 2012-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ CC Pat Frank, Clerk
Docket Date 2012-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2012-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GREGORY WILLIAMS
Docket Date 2012-08-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES MOODY
Docket Date 2012-06-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY WILLIAMS

Documents

Name Date
ANNUAL REPORT 2023-03-07
Florida Limited Liability 2022-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State