Search icon

TROY WILLIAMS LLC

Company Details

Entity Name: TROY WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L23000119944
FEI/EIN Number 92-2956933
Address: 4216 RUNDLE RD, ORLANDO, FL 32810
Mail Address: 4216 RUNDLE RD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, TROY L Agent 4216 RUNDLE RD, ORLANDO, FL 32810

Authorized Member

Name Role Address
WILLIAMS, TROY L Authorized Member 4216 RUNDLE RD, ORLANDO, FL 32810
WILLIAMS, ANGELA Authorized Member 4216 RUNDLE RD, ORLANDO, FL 32810

Court Cases

Title Case Number Docket Date Status
TROY WILLIAMS VS SECRETARY, FLORIDA DEPARTMENT OF CORRECTIONS 4D2022-1903 2022-07-12 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
04-5077CF10A

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Secretary, Florida Department of Corrections
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM DEPARTMENT OF CORRECTIONS
Docket Date 2022-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-07-12
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Troy Williams
Docket Date 2022-07-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004). This filing attempting to challenge the conviction in this 2004 case based on an alleged defect in the way the sexual battery statute was enacted in 1974 is frivolous. Petitioner is cautioned that any further frivolous filing will result in sanctions. State v. Spencer, 751 So. 2d 47 (Fla. 1999).GERBER, LEVINE and FORST, JJ., concur.
TROY WILLIAMS VS STATE OF FLORIDA 4D2018-3022 2018-10-12 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
04-5077CF10A

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 14, 2019 pro se motion for rehearing is denied.
Docket Date 2019-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Troy Williams
Docket Date 2018-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Troy Williams
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-02
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.
TROY WILLIAMS VS STATE OF FLORIDA 4D2018-2788 2018-09-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Joseph David Coronato
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 17, 2018 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-11
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2018-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ DENYING DEFENDANT'S PRO SE SECOND OR SUCCESSIVE MOTION FOR POST-CONVICTION RELIEF
On Behalf Of Hon. Dennis D. Bailey
Docket Date 2018-09-21
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. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-09-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-09-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Troy Williams
TROY WILLIAMS VS STATE OF FLORIDA 4D2015-2157 2015-05-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 28, 2015 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2015-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ MOOT
Docket Date 2015-08-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2015-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of STATE OF FLORIDA
Docket Date 2015-06-23
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. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-06-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-05-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2015-05-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Troy Williams
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
TROY WILLIAMS VS STATE OF FLORIDA 4D2014-4186 2014-10-31 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
04-5077 CF10A

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing filed December 29, 2014 is denied.
Docket Date 2014-12-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 1/23/15)
On Behalf Of Troy Williams
Docket Date 2014-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF (RECVD 9/12/14)
On Behalf Of Troy Williams
Docket Date 2014-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ( RECVD 9/12/14)
On Behalf Of Troy Williams
Docket Date 2014-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-31
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Troy Williams
Docket Date 2014-10-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
TROY WILLIAMS VS STATE OF FLORIDA 4D2014-3514 2014-09-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Troy Williams
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's motion for rehearing filed October 23, 2014 is denied.
Docket Date 2014-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 11/18/14)
On Behalf Of Troy Williams
Docket Date 2014-10-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the petition for belated appeal filed September 5, 2014, is hereby denied. DAMOORGIAN, C.J., MAY and KLINGENSMITH, JJ., Concur.
Docket Date 2014-09-23
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Troy Williams
Docket Date 2014-09-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of Troy Williams
TROY DEAN WILLIAMS VS STATE OF FLORIDA 5D2012-4473 2012-11-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2009-CF-5007

Parties

Name TROY WILLIAMS LLC
Role Appellant
Status Active
Representations Kathryn Rollison Radtke, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2013-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TROY WILLIAMS
Docket Date 2013-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2VOL
Docket Date 2013-02-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2013-02-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of TROY WILLIAMS
Docket Date 2013-02-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ SUPP
Docket Date 2013-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TROY WILLIAMS
Docket Date 2013-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 6VOL;1VOL CONFIDENTIAL
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-12-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of TROY WILLIAMS
Docket Date 2012-12-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ L.T. ORDER OF INSOLVENCY FILED 12/2/09
On Behalf Of TROY WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-03-08
Florida Limited Liability 2023-03-07

Date of last update: 10 Feb 2025

Sources: Florida Department of State