Search icon

REGINA WILLIAMS, LLC

Company Details

Entity Name: REGINA WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000500444
Address: 12842 HAMPTON HILL DRIVE, RIVERVIEW, FL, 33578, US
Mail Address: 12842 HAMPTON HILL DRIVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801

Manager

Name Role Address
WILLIAMS REGINA Manager 12842 HAMPTON HILL DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CORREY D. REGISTER VS REGINA WILLIAMS 5D2022-1908 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011401-O

Parties

Name Correy D. Register
Role Petitioner
Status Active
Representations David Evelev
Name REGINA WILLIAMS, LLC
Role Respondent
Status Active
Representations Jeffrey M. Byrd
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ M/EOT, M/SANCTIONS, M/STAY DENIED AS MOOT; NO RSP TO 8/9 ORDER IS REQUIRED
Docket Date 2022-09-01
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ PURSUANT TO FLORIDA STATUTE 57.105
On Behalf Of Regina Williams
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Correy D. Register
Docket Date 2022-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Regina Williams
Docket Date 2022-08-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 8/8/22
On Behalf Of Correy D. Register
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Correy D. Register
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2023-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State