Search icon

PATRICIA WILLIAMS L.L.C.

Company Details

Entity Name: PATRICIA WILLIAMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2023 (2 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: L23000051622
Address: 382 NE 191ST ST # 148395, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST # 148395, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
WILLIAMS PATRICIA Authorized Member 382 NE 191ST ST # 148395, MIAMI, FL, 33179

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
PATRICIA WILLIAMS VS STATE OF FLORIDA 4D2021-1961 2021-06-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF002399A

Parties

Name PATRICIA WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Anesha Worthy, Attorney General-W.P.B.
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR COMPLETE RECORD ON APPEAL WITH NOTICE OF ADDRESS CHANGE
On Behalf Of Patricia Williams
Docket Date 2021-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's letter received November 19, 2021, appellant's former counsel shall mail to appellant a copy of the record on appeal and all pleadings filed in this case within ten (10) days from the date of this order.
Docket Date 2021-11-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Patricia Williams
Docket Date 2023-01-05
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 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 25, 2022 pro se motion for rehearing is denied.
Docket Date 2022-11-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Patricia Williams
Docket Date 2022-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Patricia Williams
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 21, 2022 document is treated as a motion for extension and the motion is granted. The time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2022-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **TREATED AS A MOTION FOR EOT**
On Behalf Of Patricia Williams
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 6, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. 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 which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2022-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN** AMENDED
On Behalf Of Patricia Williams
Docket Date 2022-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (244 PAGES) UNREDACTED
On Behalf Of Clerk - St. Lucie
Docket Date 2022-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within five (5) days from the date of this order, the clerk of the lower tribunal shall file a confidential, unredacted copy of the record on appeal.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Patricia Williams
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 21, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-21
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 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patricia Williams
Docket Date 2022-02-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s former counsel Ashley N. Minton, Esq.’s February 2, 2022 response to this court’s January 7, 2022 order, it is ORDERED that appellant’s December 10, 2021 “Request For Complete Record On Appeal With Notice Of Address Change” is denied. Further, ORDERED that this court’s January 7, 2022 order to show cause is discharged.
Docket Date 2022-02-02
Type Response
Subtype Response
Description Response
On Behalf Of Patricia Williams
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 14, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-14
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 Patricia Williams
Docket Date 2022-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED**ORDERED that Ashley N. Minton, Esq. shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's November 22 and December 13, 2021 orders.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 20, 2021 notice of inquiry is treated as a motion for extension of time, and the motion is granted. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **TREATED AS A MOTION FOR EOT** "NOTICE OF INQUIRY"
On Behalf Of Patricia Williams
Docket Date 2021-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Ashley N. Minton, Esq. is directed to respond, within ten (10) days from the date of this order, to appellant’s December 10, 2021 motion.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The September 24, 2021 amended motion of Ashley N. Minton, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED.
On Behalf Of Patricia Williams
Docket Date 2021-09-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that appellant's September 21, 2021 motion to withdraw as counsel is denied without prejudice pursuant to Florida Rule of Appellate Procedure 9.440(d) for failure to provide the appellant's mailing address.
Docket Date 2021-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patricia Williams
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 10, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 12, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-10
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 Patricia Williams
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Williams
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (244 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Williams
Docket Date 2021-06-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2023-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State