Search icon

STACI WILLIAMS, LLC

Company Details

Entity Name: STACI WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2024 (a year ago)
Document Number: L24000119347
Address: 1983 BRIDGEWOOD DRIVE, ORANGE PARK, FL, 32065
Mail Address: 1983 BRIDGEWOOD DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS STACI Agent 1983 BRIDGEWOOD DRIVE, ORANGE PARK, FL, 32065

Chief Executive Officer

Name Role Address
WILLIAMS STACI Chief Executive Officer 1983 BRIDGEWOOD DRIVE, ORANGE PARK, FL, 32065

Court Cases

Title Case Number Docket Date Status
QUANDARIUS SMITH VS STACI WILLIAMS AND ALEXIS AMOY BAILEY 5D2020-2297 2020-11-02 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2018-DR-654-FG

Parties

Name Quandarius Smith
Role Appellant
Status Active
Name STACI WILLIAMS, LLC
Role Appellee
Status Active
Representations Kelly A. Thompson
Name Alexis Amoy Bailey
Role Appellee
Status Active
Name Hon. R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ NTC RE: STATEMENT OF EVIDENCE "CALL LOG"
Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Clerk Marion
Docket Date 2021-05-18
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF EVIDENCE PER 4/16 ORDER; "CALL LOG"; STRICKEN AS UNAUTHORIZED PER 5/26 ORDER
On Behalf Of Quandarius Smith
Docket Date 2021-04-16
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA W/I 30 DAYS
Docket Date 2021-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 2/16 ORDER DISCHARGED
Docket Date 2021-02-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 15 DAYS; DISCHARGED PER 2/17 ORDER
Docket Date 2021-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Quandarius Smith
Docket Date 2021-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quandarius Smith
Docket Date 2021-01-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS; DISCHARGED 1/26
Docket Date 2020-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 38 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
On Behalf Of Quandarius Smith
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-11-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND NOA W/IN 15 DAYS
Docket Date 2020-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/03/20 ORDER
On Behalf Of Quandarius Smith
Docket Date 2020-11-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
Docket Date 2020-11-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/02/2020
On Behalf Of Quandarius Smith
Docket Date 2020-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2024-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State