Search icon

ALLAN WILSON LLC

Company Details

Entity Name: ALLAN WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 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: L23000070679
Address: 245 W JAYCE WAY, ST AUGUSTINE, FL, 32084, US
Mail Address: 245 W JAYCE WAY, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON ALLAN M Agent 245 W JAYCE WAY, ST AUGUSTINE, FL, 32084

Manager

Name Role Address
WILSON ALLAN Manager 245 W JAYCE WAY, ST AUGUSTINE, FL, 32084

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
KEN SMART AND JILL SMART VS CORNERSTONE DEVELOPERS, INC. 2D2013-2170 2013-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-2248

Parties

Name KEN SMART
Role Appellant
Status Active
Representations BRADLEY S. DONNELLY, ESQ.
Name JILL SMART
Role Appellant
Status Active
Name ANNE WILSON
Role Appellee
Status Active
Name CORNERSTONE DEVELOPERS, INC.
Role Appellee
Status Active
Representations KIMBERLY L. BOLDT, ESQ., WAYDE P. SEIDENSTICKER, JR., ESQ.
Name ALLAN WILSON LLC
Role Appellee
Status Active
Name COLLIER 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 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEN SMART
Docket Date 2013-07-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 07/29/13
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-18
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-17
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-05-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 05/28/13
On Behalf Of KEN SMART
Docket Date 2013-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-05-14
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2013-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEN SMART
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALLAN WILSON & ANNE WILSON VS CORNERSTONE DEVELOPERS, INC. 2D2013-0050 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-2248

Parties

Name ANNE WILSON
Role Appellant
Status Active
Name ALLAN WILSON LLC
Role Appellant
Status Active
Representations JOSHUA M. BIALEK, ESQ.
Name CORNERSTONE DEVELOPERS, INC.
Role Appellee
Status Active
Representations KIMBERLY L. BOLDT, ESQ., WAYDE P. SEIDENSTICKER, JR., ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALLAN WILSON
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ wall/JT
Docket Date 2013-04-11
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 ALLAN WILSON
Docket Date 2013-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 16 VOLUMES MONACO
Docket Date 2013-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-04
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 ALLAN WILSON
Docket Date 2013-02-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ order of 1/17/2013
Docket Date 2013-01-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Vacated 2/1/2013
Docket Date 2013-01-10
Type Order
Subtype Order to Travel Together
Description travel together ~ Traveling with 2D13-55
Docket Date 2013-01-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLAN WILSON
BENJAMIN WILSON VS CORNERSTONE DEVELOPERS, INC., ET AL., 2D2013-0055 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-2248

Parties

Name BENJAMIN & WILSON, INC.
Role Appellant
Status Active
Representations RACHEL A. KERLEK, ESQ., GREGORY N. WOODS, ESQ.
Name ANNE WILSON
Role Appellee
Status Active
Name BRELADE HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name ALLAN WILSON LLC
Role Appellee
Status Active
Name CORNERSTONE DEVELOPERS, INC.
Role Appellee
Status Active
Representations WAYDE P. SEIDENSTICKER, JR., ESQ., JOSHUA M. BIALEK, ESQ., MARIO R. GIOMMONI, ESQ., KIMBERLY L. BOLDT, ESQ., HON. JOSEPH G. FOSTER
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to file sur reply brief
Docket Date 2014-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion seeking leave to file sur reply brief and motion to supplement the record
On Behalf Of BENJAMIN WILSON
Docket Date 2014-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2014-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEEKING LEAVE TO FILE SUR REPLY BRIEF
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ TRANSCRIPTS
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-09-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ wall/JT
Docket Date 2013-02-27
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 BENJAMIN WILSON
Docket Date 2013-09-19
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to second motion to supplement the record
On Behalf Of BENJAMIN WILSON
Docket Date 2013-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ticJT/ reply to response
Docket Date 2013-09-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's second motion to supplement the record
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-28
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss appeal
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ "SECOND"
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file response to motion to dismiss
Docket Date 2013-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S MOTION TO DISMISS
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kimberly L. Boldt, Esq. 957399
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/13/13
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-30
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-27
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-24
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/07/13
On Behalf Of BENJAMIN WILSON
Docket Date 2013-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 16 VOLUMES MONACO (located clk's offc under back counter)
Docket Date 2013-04-08
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 BENJAMIN WILSON
Docket Date 2013-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/return materials
Docket Date 2013-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of BENJAMIN WILSON
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-01-10
Type Order
Subtype Order to Travel Together
Description travel together ~ traveling with 13-50
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENJAMIN WILSON
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2023-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State