Search icon

ELLIS J WILLIAMS LLC

Company Details

Entity Name: ELLIS J WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2023 (2 years ago)
Document Number: L23000264171
FEI/EIN Number APPLIED FOR
Address: 4382 MANDOLIN BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 4382 MANDOLIN BLVD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ELLIS J Agent 4382 MANDOLIN BLVD, WINTER HAVEN, FL, 33884

Manager

Name Role Address
WILLIAMS ELLIS J Manager 4382 MANDOLIN BLVD, WINTER HAVEN, FL, 33884

Court Cases

Title Case Number Docket Date Status
ESTATE OF: CATHLEEN SANDY BY THOMAS R. DAVIS VS HEARTHSTONE SENIOR COMMUNITIES, INC., ET AL 2D2014-2079 2014-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-002682

Parties

Name ESTATE OF CATHLEEN SANDY
Role Appellant
Status Active
Name THOMAS R. DAVIS, JR.
Role Appellant
Status Active
Representations KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ., Isaac R. Ruiz-Carus, Esq.
Name BRIGID HEALTH SERVICES, L L C
Role Appellee
Status Active
Name HEARTHSTONE SENIOR COMMUNITIES, INC.
Role Appellee
Status Active
Representations JAMES D. MORIARTY, ESQ., GEORGE M. VINCI, JR., ESQ.
Name AIRAMID HEALTH SERVICES, L L C
Role Appellee
Status Active
Name AIRAMID HEALTH CONSULTING, L L
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, L L
Role Appellee
Status Active
Name DEBRA HOWE
Role Appellee
Status Active
Name AIRAMID FLORIDA, L L C
Role Appellee
Status Active
Name SUN COAST NURSING CENTERS, INC.
Role Appellee
Status Active
Name BRIGID HEALTH MANAGMENT
Role Appellee
Status Active
Name ELLIS J WILLIAMS LLC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2015-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2014-12-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Extraordinary motion for oral argument
Docket Date 2014-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Isaac R. Ruiz - Carus, Esq. 0017004 APPELLANT'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-08-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-07-30
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 THOMAS R. DAVIS, JR.
Docket Date 2014-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2014-07-10
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 HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-09
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 HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2014-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-05-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS R. DAVIS, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2023-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State