Search icon

DONALD & WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: DONALD & WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALD & WILLIAMS 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: 28 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000106378
Address: 3517 LORO LN, TALLAHASSEE, FL, 32305, US
Mail Address: 3517 LORO LN, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DARRIUS K Authorized Member 3517 LORO LN, TALLAHASSEE, FL, 32305
DONALDSON FREDRICK J Authorized Member 3517 LORO LN, TALLAHASSEE, FL, 32305
DONALDSON FREDRICK J Agent 3517 LORO LN, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
DONALD WILLIAMS AND ANNE WILLIAMS VS FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE HOMEOWNERS INSURANCE 5D2024-0244 2024-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-001386-A

Parties

Name DONALD & WILLIAMS LLC
Role Appellant
Status Active
Representations Aaron D. Silvers, Jeremy T. Schilling, Lateshia Frye
Name ANNE WILLIAMS, INC.
Role Appellant
Status Active
Name Frontline Homeowners Insurance
Role Appellee
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Paulo R. Lima, William Matthew Mitchell, Elizabeth K. Russo, Christopher Alan Tice
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ F/FEE ACKNOWLEDGED; ABSENT AA FILING MOT REINSTATE APPEAL SHALL REMAIN CLOSED
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Matthew Mitchell 125715
On Behalf Of First Protective Insurance Company
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/29/2024
On Behalf Of Donald Williams
DONALD WILLIAMS VS STATE OF FLORIDA 5D2022-1970 2022-08-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2000-CF-002130

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Representations Lake County Public Defender, Joy Kathleen Goodyear
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Donald Williams
Docket Date 2022-09-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ NOTICE OF VOL. DISMISSAL OR AMENDED PET FILED BY COUNSEL W/I 20 DAYS
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER; STRICKEN PER 9/23 ORDER
On Behalf Of State of Florida
Docket Date 2022-08-29
Type Response
Subtype Objection
Description OBJECTION ~ PRO-SE; OBJECTION TO APPOINTED COUNSEL
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-08-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/15/22
On Behalf Of Donald Williams
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1498 2022-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-09-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 8/31 ORDER
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ PER 06/24 ORDER; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
On Behalf Of Donald Williams
Docket Date 2022-06-23
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 6/17/22
On Behalf Of Donald Williams
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1483 2022-06-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ TO 08/26 ORDER; CERT OF SVC 09/12/22
On Behalf Of Donald Williams
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ PER 06/22 ORDER; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2022-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 6/16/22
On Behalf Of Donald Williams
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2022-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DYS RE: WHY INSTANT PET SHOULD NOT BE DISMISSED...
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1482 2022-06-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ PER 06/22/22 ORDER; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Donald Williams
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 6/16/22
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1262 2022-05-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-27
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2022-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO W/D OTSC AND FOR APPT OF COUNSEL
Docket Date 2022-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO WITHDRAW ORDER TO SHOW CAUSE"; CERT OF SVC 10/14/22
On Behalf Of Donald Williams
Docket Date 2022-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ CERT OF SVC 10/14/22
On Behalf Of Donald Williams
Docket Date 2022-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 08/15 ORDER; CERT OF SVC 10/14/22
On Behalf Of Donald Williams
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 08/15 ORDER; CERT OF SVC 10/13/22
On Behalf Of Donald Williams
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/15; NO FURTHER EOT WILL BE GRANTED...
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 08/15 ORDER; CERT OF SVC 08/29/22
On Behalf Of Donald Williams
Docket Date 2022-08-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND PT W/IN 30 DYS SHOW CAUSE RE: SANCTIONS; AND W/IN 30 DYS SHOW CAUSE RE: PROHIBITED...
Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR LEAVE OF COURT AND REPLY TO RESPONSE DATED JULY 19, 2022"; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/15 ORDER
On Behalf Of Hon. Heidi Davis
Docket Date 2022-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ LT W/IN 15 DYS FILE RESPONSE RE: PT'S CLAIM THAT THE FOOTNOTE...
Docket Date 2022-07-11
Type Response
Subtype Reply
Description REPLY ~ TO 06/24 RESPONSE; CERT OF SVC 07/06/22
On Behalf Of Donald Williams
Docket Date 2022-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR COURT ACTIONS AND SANCTIONS AGAINST RESPONDENT FOR INTRODUCTION OF FRAUD"; CERT OF SVC 07/06/22
On Behalf Of Donald Williams
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of Hon. Heidi Davis
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-03
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 7/18
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-05-26
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 5/24/22
On Behalf Of Donald Williams
Docket Date 2022-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1199 2022-05-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS E-FILED
Docket Date 2022-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB
On Behalf Of State of Florida
Docket Date 2022-10-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ CERT OF SVC 10/10/22
On Behalf Of Donald Williams
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/17
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 09/19/22
On Behalf Of Donald Williams
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CC Lake Co Circuit Ct Clerk 4444401
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT OF SVC 08/22/22
On Behalf Of Donald Williams
Docket Date 2022-08-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ AA W/IN 15 DYS FILE AMENDED NOA; PARTIES ADVISED ALL APPELLATE DEADLINES TO COMMENCE AS OF THE FILING OF THE AMENDED NOA; MOT TO SUPPORT DENIED AS MOOT;
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 07/25 OTSC; CERT OF SVC 08/04/22
On Behalf Of Donald Williams
Docket Date 2022-07-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DYS RE: WHY PET SHOULD NOT BE TREATED AS NOA...
Docket Date 2022-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPORT COURT ORDER SUPP APX....; CERTIFICATE OF SERVICE 7/13/22
On Behalf Of Donald Williams
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix ~ 2ND SUPP APX; CERTIFICATE OF SERVICE 7/11/22
On Behalf Of Donald Williams
Docket Date 2022-06-29
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 6/3 ORDER
Docket Date 2022-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ SUPPL APX BY 7/25;
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ TO 06/23 MOTION; CERT OF SVC 06/16/22
On Behalf Of Donald Williams
Docket Date 2022-06-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CERT OF SVC 06/16/22
On Behalf Of Donald Williams
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE SUPPLEMENTAL APPENDIX"; CERT OF SVC 06/15/22
On Behalf Of Donald Williams
Docket Date 2022-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 15 DYS FILE SUPPL APX...
Docket Date 2022-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 5/16/22; TREATED AS NOA PER 8/10 ORDER
On Behalf Of Donald Williams
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1164 2022-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Patrick Albert Bobek, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 5/9/22
On Behalf Of Donald Williams
Docket Date 2022-05-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ "REPLY TO RESPONDENT'S RESPONSE"; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/15 ORDER
On Behalf Of State of Florida
Docket Date 2022-07-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DYS RE: PT'S MOT FOR CT ACTIONS
Docket Date 2022-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR COURT ACTIONS INCLUDING RESERVICE OF STATE'S COMPLETE RESPONSE"; CERT OF SVC 07/06/22
On Behalf Of Donald Williams
Docket Date 2022-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE ACCEPTED
Docket Date 2022-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT RESPONSE AS TIMELY FILED
On Behalf Of State of Florida
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1163 2022-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Patrick Albert Bobek, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ SANCTIONS IMPOSED; PETITIONER PROHIBITED FROM FUTURE FILINGS
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO WITHDRAWN ORDER TO SHOW CAUSE"; CERT OF SVC 09/27/22; TREATED AS RESPONSE TO THIS COURT'S OTSC RE: SPENCER
On Behalf Of Donald Williams
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 08/29/22 ORDER; CERT OF SVC 09/19/22
On Behalf Of Donald Williams
Docket Date 2022-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 30 DAYS
Docket Date 2022-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-21
Type Response
Subtype Reply
Description REPLY ~ TO 05/17 ORDER; CERT OF SVC 06/16/22
On Behalf Of Donald Williams
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
On Behalf Of State of Florida
Docket Date 2022-05-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-05-17
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 5/11/22
On Behalf Of Donald Williams
Docket Date 2022-05-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1150 2022-05-16 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name DONALD & WILLIAMS LLC
Role Appellant
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR JUDGMENT"; CERT OF SVC 09/12/22; TREATED AS NOTICE OF INTENT NOT TO FILE A REPLY BRF
On Behalf Of Donald Williams
Docket Date 2022-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT DENIED
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR RESPONDENTS DEATH PENALTY CERFIFICATIONS"; CERT OF SVC 08/18/22
On Behalf Of Donald Williams
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR LEAVE OF COURT AND MOTION TO SUBMIT EXHIBIT-CX3 MAY 10, 2011 AMENDED NOTICE OF APPEARANCE"; CERT OF SVC 08/15/22
On Behalf Of Donald Williams
Docket Date 2022-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION TO SUBMIT PAGE 32 OF INITIAL BRIEF"
On Behalf Of Donald Williams
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR DEADLINE DATE OF INITIAL BRIEF"; CERT OF SVC 06/02/22
On Behalf Of Donald Williams
Docket Date 2022-06-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ 4/14/22 LT ORDER DENYING MOTION FOR REHEARING
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/17/ORDER; CERT OF SVC 05/26/22
On Behalf Of Donald Williams
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-05-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ AA W/IN 15 DYS FILE AMENDED NOA...
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/9/22
On Behalf Of Donald Williams
Docket Date 2022-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ MOTION FOR JUDGMENT TREATED AS NOTICE OF INTENT NOT TO FILE A REPLY BRF AND ACCEPTED
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 409 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1137 2022-05-13 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-17
Type Response
Subtype Reply
Description REPLY ~ TO 06/06 RESPONSE; CERT OF SVC 06/13/22
On Behalf Of Donald Williams
Docket Date 2022-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of State of Florida
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-05-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2022-05-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-05-12
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 5/9/22
On Behalf Of Donald Williams
Docket Date 2022-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1052 2022-04-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-04-29
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 4/25/22
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0849 2022-04-07 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY
On Behalf Of Donald Williams
Docket Date 2022-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 4/4/22
On Behalf Of Donald Williams
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0693 2022-03-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-04-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-04-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-21
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 3/14/22
On Behalf Of Donald Williams
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Donald Williams
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0592 2022-03-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-04-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION TO SUPPLEMENT PETITION"; CERT OF SVC 04/11/22
On Behalf Of Donald Williams
Docket Date 2022-04-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "SUPPLEMENTAL MEMORANDUM OF LAW RESPECTIVELY INHERENT TO PETITION"; CERT OF SVC 03/23/22
On Behalf Of Donald Williams
Docket Date 2022-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-03-09
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 3/3/22
On Behalf Of Donald Williams
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0522 2022-03-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-000105-A-X

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-887 DISMISSED
Docket Date 2022-07-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REF # 152871150
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR REHEARING EN BANC STRICKEN AS LEGALLY INSUFFICIENT
Docket Date 2022-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ CERT OF SVC 05/23/22; STRICKEN PER 6/14 ORDER
On Behalf Of Donald Williams
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Deny EOT to Reply to Response
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ CERT OF SVC 05/11/22
On Behalf Of Donald Williams
Docket Date 2022-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-05-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ PER 3/4 ORDER
On Behalf Of Hon. Heidi Davis
Docket Date 2022-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Opinion
Docket Date 2022-04-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ CERT OF SVC 04/04/22
On Behalf Of Donald Williams
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/9
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Hon. Heidi Davis
Docket Date 2022-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPPL PET/APX ATTACHED THERETO ACCEPTED
Docket Date 2022-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO SUPPLEMENT PETITION"; CERT OF SVC 03/18/22
On Behalf Of Donald Williams
Docket Date 2022-03-04
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 4/18
Docket Date 2022-03-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 2/24/22
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0274 2022-02-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-02
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 1/28/22
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0227 2022-01-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO M/REHEARING; CERT OF SERVICE 5/9/22
On Behalf Of Donald Williams
Docket Date 2022-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PET FOR WRIT OF CERTIORARI TREATED AS MOT FOR REHEARING; NO ACTION WILL BE TAKEN; CASE DISPOSED WITH FINALITY 3/29/22
Docket Date 2022-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERT OF SERVICE 5/9/22
On Behalf Of Donald Williams
Docket Date 2022-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERT OF SVC 02/14/22
On Behalf Of Donald Williams
Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FOR WRIT OF MANDAMUS TRANSFERRED TO CIRCUIT COURT FOR LAKE COUNTY...
Docket Date 2022-01-31
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
On Behalf Of Donald Williams
Docket Date 2022-01-27
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 1/24/22
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-0127 2022-01-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 02/08/22
On Behalf Of Donald Williams
Docket Date 2022-01-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Donald Williams
Docket Date 2022-01-13
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 1/10/22
On Behalf Of Donald Williams
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2021-2964 2021-12-03 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERT OF SVC 12/20/21
On Behalf Of Donald Williams
Docket Date 2021-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-12-03
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 11/30/21
On Behalf Of Donald Williams
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Donald Williams
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2023-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1729968910 2021-04-26 0455 PPS 7988 Oak Run Cir, Lakeland, FL, 33809-7252
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20687
Loan Approval Amount (current) 20687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-7252
Project Congressional District FL-11
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9620518907 2021-05-12 0491 PPP 4452 Bedivere Rd, Jacksonville, FL, 32208-1109
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-1109
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20974.35
Forgiveness Paid Date 2022-01-21
4678549008 2021-05-20 0491 PPP 29506 Scotts Landing Rd, Hilliard, FL, 32046-4302
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilliard, NASSAU, FL, 32046-4302
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.59
Forgiveness Paid Date 2021-11-19
8351588608 2021-03-24 0491 PPS 12455 Nature East Dr, Orlando, FL, 32828-8049
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20805
Loan Approval Amount (current) 20805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-8049
Project Congressional District FL-10
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21075.18
Forgiveness Paid Date 2022-08-02
9893878709 2021-04-09 0455 PPP 7988 Oak Run Cir, Lakeland, FL, 33809-7252
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20687
Loan Approval Amount (current) 20687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-7252
Project Congressional District FL-11
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3632138410 2021-02-05 0491 PPP 12455, ALAFAYA, FL, 32828
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALAFAYA, ORANGE, FL, 32828
Project Congressional District FL-07
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20132.78
Forgiveness Paid Date 2021-10-15
9309288308 2021-01-30 0455 PPS 5601 NW 13th St, Lauderhill, FL, 33313-6244
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20107
Loan Approval Amount (current) 20107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-6244
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20352.14
Forgiveness Paid Date 2022-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
840961 Intrastate Non-Hazmat - 40000 1998 1 1 Exempt For Hire
Legal Name DONALD WILLIAMS
DBA Name D & G TRUCKING
Physical Address 508 WASHINGTON AVENUE, IMMOKALEE, FL, 34142, US
Mailing Address 508 WASHINGTON AVENUE, IMMOKALEE, FL, 34142, US
Phone (941) 657-5659
Fax (941) 657-3710
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State