Search icon

WILLIE HUNTER LLC - Florida Company Profile

Company Details

Entity Name: WILLIE HUNTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIE HUNTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000400643
Address: 4339 COOL VIEW DR, TALLAHASSEE, FL, 32303, US
Mail Address: 4339 COOL VIEW DR, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER SHERLY Authorized Member 4339 COOL VIEW DR, TALLAHASSEE, FL, 32303
HUNTER WILLIE Agent 4339 COOL VIEW DR, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
WILLIE HUNTER VS STATE OF FLORIDA 4D2021-3210 2021-11-10 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
04-12598CF10A

Parties

Name WILLIE HUNTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital 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 time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Hunter
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-11-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
WILLIE HUNTER VS STATE OF FLORIDA 4D2019-0861 2019-03-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-12598 CF10A

Parties

Name WILLIE HUNTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations MaryEllen M. Farrell, Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1822 DISMISSED
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's November 7, 2019 motion for rehearing en banc and clarification/written opinion and certify conflict to Florida Supreme Court is denied.
Docket Date 2019-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND CLARIFICATION/WRITTEN OPINION AND CERTIFY CONFLICT TO FLORIDA SUPREME COURT.
On Behalf Of Willie Hunter
Docket Date 2019-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Willie Hunter
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's October 23, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended fifteen (15) days from the date of this order.
Docket Date 2019-10-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the March 25, 2019 petition for writ of habeas corpus is denied.GROSS, TAYLOR and KLINGENSMITH, JJ., concur.
Docket Date 2019-08-12
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Willie Hunter
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 17, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Willie Hunter
Docket Date 2019-06-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2019-06-14
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 14, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2019-05-14
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 2019-04-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Davis v. State, 197 So. 3d 615 (Fla. 5th DCA 2016); see also Davis v. State, 235 So. 3d 320 (Fla. 2018). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-03-25
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Willie Hunter
WILLIE HUNTER VS STATE OF FLORIDA 4D2016-0149 2016-01-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-12598 CF10A

Parties

Name WILLIE HUNTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-18
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Willie Hunter
Docket Date 2016-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Willie Hunter
Docket Date 2016-02-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 5, 2016 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. 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. 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 within fifteen (15) days from the date of this order.
Docket Date 2016-02-05
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Willie Hunter
Docket Date 2016-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Willie Hunter
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Hunter
Docket Date 2016-01-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Florida Limited Liability 2022-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State