Search icon

DEIDRE WILLIAMS LLC

Company Details

Entity Name: DEIDRE WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L22000501910
FEI/EIN Number 92-1163546
Address: 7710 EATON AVENUE, JACKSONVILLE, FL, 32211
Mail Address: 7710 EATON AVENUE, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DEIDRE Agent 7710 EATON AVENUE, JACKSONVILLE, FL, 32211

Manager

Name Role Address
Williams Deidre Manager 7710 EATON AVENUE, JACKSONVILLE, FL, 32211

Court Cases

Title Case Number Docket Date Status
DIANA DUNN VS DEIDRE WILLIAMS 5D2023-3630 2023-12-12 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2023-GA-0345

Parties

Name Diana Dunn
Role Appellant
Status Active
Name DEIDRE WILLIAMS LLC
Role Appellee
Status Active
Representations Mark F. Moss
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 1/3 OTSC REQUIRED
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/2023
On Behalf Of Diana Dunn
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-31
Florida Limited Liability 2022-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State