Search icon

WILLIAM WALLACE, LLC

Company Details

Entity Name: WILLIAM WALLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2023 (a year ago)
Document Number: L23000419533
FEI/EIN Number APPLIED FOR
Address: 228 PARK AVENUE S., SUITE 31904, NEW YORK, NY, 10003, US
Mail Address: 228 PARK AVENUE S., SUITE 31904, NEW YORK, NY, 10003, US
Place of Formation: FLORIDA

Agent

Name Role
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent

Manager

Name Role
AEGIS HOLDINGS, LLC Manager

Court Cases

Title Case Number Docket Date Status
WILLIAM WALLACE VS STATE OF FLORIDA SC2022-1650 2022-12-02 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-3494

Circuit Court for the Seventeenth Judicial Circuit, Broward County
061992CF023065A88810

Parties

Name WILLIAM WALLACE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-10
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petitioner has filed a petition for writ of mandamus with the Court. To the extent the petitioner seeks mandamus relief, the petition is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). To the extent the petitioner seeks habeas relief, the petition is denied because the petitioner raises the same claims that were raised in Wallace v. Dixon, Case No. SC22-1068, 2022 WL 6853608 (Fla. Oct. 12, 2022), in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2022-12-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ -- Refused. Return to Sender * Petitioner copy of acknowledgement letter issued on 12/5/22.* * Placed with file *
On Behalf Of WILLIAM WALLACE
View View File
Docket Date 2022-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-12-02
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of WILLIAM WALLACE
View View File
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM WALLACE VS RICKY D. DIXON, ETC. SC2022-1068 2022-08-15 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
061992CF023065A88810

Parties

Name WILLIAM WALLACE, LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Disposition
Subtype Deny as Procedurally Barred
Description DISP-DENY AS PROCEDURALLY BARRED ~ Petitioner has filed a petition for writ of habeas corpus. To the extent Petitioner seeks a writ of habeas corpus, the petition is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). To the extent Petitioner seeks the type of relief available in a petition for writ of mandamus, the petition is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776, 778 (Fla. 2014). To the extent Petitioner seeks review of the Fourth District Court of Appeal's decision in case number 4D21-3494, the petition is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2022-08-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-08-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-08-16
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of WILLIAM WALLACE
View View File
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-08-15
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of WILLIAM WALLACE
View View File
OMEGA INSURANCE COMPANY VS WILLIAM WALLACE AND JOAN WALLACE 2D2016-0449 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CA-0029360000

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOT E. SAMIS, ESQ.
Name WILLIAM WALLACE, LLC
Role Appellee
Status Active
Representations DANIEL J. EWIN, ESQ., Fredric S. Zinober, Esq., RICHARD N. ASFAR, ESQ., GEORGE A. VAKA, ESQ., RICHARD T. HEIDEN, ESQ.
Name JOAN WALLACE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2010), and Florida Rule of Civil Procedure 1.442 is granted contingent upon the trial court's determination of entitlement below.Appellees' motion for appellate attorney's fees is denied.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/04/17
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM WALLACE
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM WALLACE
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM WALLACE
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/14/16
On Behalf Of WILLIAM WALLACE
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WILLIAM WALLACE
Docket Date 2016-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 10/14/16
On Behalf Of WILLIAM WALLACE
Docket Date 2016-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-07-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM WALLACE
Docket Date 2016-06-29
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 OMEGA INSURANCE COMPANY
Docket Date 2016-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2016-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-06-09
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/30/16
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH **FTP**
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/31/16
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/29/16
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended Certificate of Service
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-02-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OMEGA INSURANCE COMPANY
WILLIAM WALLACE VS STATE OF FLORIDA SC2011-0756 2011-04-11 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
92-23065CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D09-3102

Parties

Name WILLIAM WALLACE, LLC
Role Petitioner
Status Active
Name Fourth District Court of Appeal
Role Respondent
Status Active
Representations HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DANIEL PATRICK HYNDMAN
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201288
Docket Date 2011-10-04
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioner has submitted a petition for writ of mandamus. To the extent petitioner seeks to compel the Fourth District Court of Appeal to rule or to rule in a particular manner in Case No. 4D09-3102, the petition is hereby dismissed as moot. To the extent petitioner seeks other mandamus relief, the petition is hereby denied for failure to establish a clear legal right to relief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2011-08-01
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Respondent's motion to accept response as timely filed is granted and said response was filed with this Court on July 7, 2011.
Docket Date 2011-07-07
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 06/08/2011
On Behalf Of State of Florida
Docket Date 2011-07-07
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY)
On Behalf Of State of Florida
Docket Date 2011-06-17
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 06/08/2011
On Behalf Of Fourth District Court of Appeal
Docket Date 2011-06-08
Type Order
Subtype Response/Reply Requested (RS/Court)
Description ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent is requested to serve a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the Fourth District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be served on or before June 23, 2011. The petitioner may serve his reply on or before July 5, 2011.
Docket Date 2011-04-18
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as case was filed pursuant to Florida Rule of Criminal Procedure 3.850 in the Fourth District Court of Appeal.
Docket Date 2011-04-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2011-04-11
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of WILLIAM WALLACE
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2011-04-11
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of WILLIAM WALLACE
WILLIAM WALLACE VS STATE OF FLORIDA SC2011-0700 2011-04-06 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-6854CF10B

Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-902CF10

Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-901BCF10

Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-11400CF10

Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-9486CF10

Parties

Name WILLIAM WALLACE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-27
Type Letter-Case
Subtype Letter
Description LETTER
Docket Date 2012-10-19
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: COPY OF PETITION ALL WRITS
On Behalf Of WILLIAM WALLACE
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ F00000072130
Docket Date 2011-08-23
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
Docket Date 2011-05-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2011-05-25
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2011-05-10
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 05/08/2011
On Behalf Of WILLIAM WALLACE
Docket Date 2011-05-10
Type Motion
Subtype In Forma Pauperis (Amd)
Description MOTION-IN FORMA PAUPERIS (AMD)
On Behalf Of WILLIAM WALLACE
Docket Date 2011-05-03
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE ~ The motion to proceed in forma pauperis filed in the above case does not comply with section 57.081 or 57.085(2), Florida Statutes (1997), and is returned herewith. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion and submit it to this Court.
Docket Date 2011-05-02
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ MOTION NOT COMPLETELY FILLED OUT
On Behalf Of WILLIAM WALLACE
Docket Date 2011-04-11
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition to Invoke All Writs Jurisdiction; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including May 11, 2011, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2011-04-06
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of WILLIAM WALLACE

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2023-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State