Search icon

ROBERT WILLIAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2024 (a year ago)
Document Number: L24000226236
Address: 1444 GRAHAM RD, VENICE, FL, 34293
Mail Address: 1444 GRAHAM RD, VENICE, FL, 34293
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT Manager 1444 GRAHAM RD, VENICE, FL, 34293
- Agent -

Court Cases

Title Case Number Docket Date Status
U.S. Bank Trust National Association, etc., Appellant(s), v. Angela Carey, et al., Appellee(s). 3D2024-2232 2024-12-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-20630-CA-01

Parties

Name U.S. Bank Trust National Association
Role Appellant
Status Active
Representations Benjamin Brown, Joseph Kohn
Name Angela Carey
Role Appellee
Status Active
Representations James Alan Poe
Name GLG 12, LLC
Role Appellee
Status Active
Representations Alejandro Lazaro Sixto
Name Charles Carey
Role Appellee
Status Active
Name Anthony Luster
Role Appellee
Status Active
Name ROBERT WILLIAMS LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Event
Subtype Fee Satisfied
Description Fee Paid.
On Behalf Of U.S. Bank Trust National Association
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2024.
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of U.S. Bank Trust National Association
View View File
ROBERT WILLIAMS, Appellant(s) v. SHIRLEY LUCAS, Appellee(s). 6D2023-3949 2023-11-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
23-CC-006557

Parties

Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Name SHIRLEY LUCAS, INC.
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - EX PARTE MOTION TO DENY APPELLANT'S MOTION TO REINSTATE CASE AND TO GRANT APPELLEE'S MOTION TO DISMISS CASE WITH PREJUDICE
On Behalf Of SHIRLEY LUCAS
Docket Date 2024-08-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT WILLIAMS
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that appellant has failed to file an updated address for service as previously ordered by this court, this appeal is hereby dismissed. Appellee's Request for Judicial Notice filed April 10, 2024, is dismissed as moot.
View View File
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal - MIRRA - 114 PAGES - REDACTED
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-04-10
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of SHIRLEY LUCAS
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EX-PARTE MOTION REQUESTING CLERK TO ORDER COPY OF RECORD
On Behalf Of SHIRLEY LUCAS
Docket Date 2024-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHIRLEY LUCAS
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ RETURNED MAIL. ROBERT WILLIAMS' COPY OF THE ORDER DATED 3/28/24 WAS RETURNED TO OUR OFFICE. RETURN LABEL INDICATED - RETURN TO SENDER -VACANT. NO FORWARDING ADDRESS PROVIDED.
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ ROBERT WILLIAMS' COPY OF 3/25/24 ORDER WAS RETURNED TO OUR OFFICE. POSTAL NOTE INDICATES "RETURN TO SENDER - VACANT - UNABLE TO FORWARD" (ADDRESS USED WAS 8259 EBSON DR, NORTH FORT MYERS, FL 33917). NO FORWARDING ADDRESS.
Docket Date 2024-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s responses filed December 15, 2023, the court's order dated November 21, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2024-03-25
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-12-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT WILLIAMS
Docket Date 2023-12-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WILLIAMS
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement was not timely filed and is therefore denied. Appellee's motion to dismiss is denied as moot.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ The clerk of the lower tribunal has indicated to this court that appellant has failed to make financial arrangements for the transmission of the record on appeal. Additionally, orders from this court to appellant at the listed service address have been returned with an "unable to forward" label. Appellee has filed motions seeking a copy of the record and an order for appellant to update the address for service. Those motions are granted to the extent that appellant shall, within twenty days from the date of this order, file an updated address for service with this court and shall make arrangements with the clerk of the lower tribunal for transmission of the record on appeal within twenty days, with notice of such to this court. Failure to provide an updated address for service or otherwise comply with this order in a timely fashion may result in the dismissal of this appeal without further notice.
ROBERT WILLIAMS A/K/A ROBERT D. WILLIAMS VS NATIONSTAR MORTGAGE, LLC, M & T BANK A/K/A MANUFACTURERS AND TRADERS TRUST COMPANY, ANGEL WILLIAMS A/K/A ANGEL R. WILLIAMS, BETTE COVELL, MICHELLE PRAYLOR, AND HAROLD PRAYLOR 5D2023-0805 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31648-CICI

Parties

Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Name Harold Praylor
Role Appellee
Status Active
Name M & T Bank
Role Appellee
Status Active
Name ANGEL WILLIAMS LLC
Role Appellee
Status Active
Name Bette Covell
Role Appellee
Status Active
Name Michelle Praylor
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jacqueline J. Brown, Richard Spence, Amber Mae Kourofsky, Keyla Jenae Smith, Dorrella L. Gallaway
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Robert Williams
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ TO 4/21 AND IB W/I 10 DAYS
Docket Date 2023-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Robert Williams
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-25
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Robert Williams
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2023-07-18
Type Response
Subtype Objection
Description OBJECTION ~ TO REQ FOR JUDICIAL NOTICE
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Robert Williams
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Williams
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, NATIONSTAR, W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR LEAVE GRANTED; AMENDED IB W/IN 10 DYS; AB W/IN 30 DYS
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Williams
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 701 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-03-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of Robert Williams
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Robert Williams
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-03-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6606980
Docket Date 2023-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/06 ORDER
On Behalf Of Robert Williams
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/1/2023
On Behalf Of Robert Williams
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
REBECCA LYNN INMAN VS ANNE MURRAY, et al. 4D2022-3094 2022-11-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CC002698

Parties

Name Rebecca Lynn Inman
Role Appellant
Status Active
Name John Gein
Role Appellee
Status Active
Name Virginia Carpenter
Role Appellee
Status Active
Name John Inman
Role Appellee
Status Active
Name Julia Moore
Role Appellee
Status Active
Name Chow Household Family
Role Appellee
Status Active
Name Michelle Toole Miller
Role Appellee
Status Active
Name Jack Inman
Role Appellee
Status Active
Name Alan Shepherd
Role Appellee
Status Active
Name Alicia Moore
Role Appellee
Status Active
Name William Guin
Role Appellee
Status Active
Name Ed Gein
Role Appellee
Status Active
Name ROBERT WILLIAMS LLC
Role Appellee
Status Active
Name Sylvia White
Role Appellee
Status Active
Name Anne Murray
Role Appellee
Status Active
Name Jerry Inman
Role Appellee
Status Active
Name Mick Jagger
Role Appellee
Status Active
Name MADONNA LLC
Role Appellee
Status Active
Name Sarah Gein
Role Appellee
Status Active
Name Ron Castle
Role Appellee
Status Active
Name Uma Thurman
Role Appellee
Status Active
Name Otis Toole
Role Appellee
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rebecca Lynn Inman
Docket Date 2022-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rebecca Lynn Inman
Docket Date 2022-12-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Rebecca Lynn Inman
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellant's January 20, 2023 response, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").MAY, LEVINE and CONNER, JJ., concur.
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Rebecca Lynn Inman
Docket Date 2023-01-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 2, 2022.
Docket Date 2022-12-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF L.T. MOTION FOR FINAL JUDGMENT
On Behalf Of Rebecca Lynn Inman
Docket Date 2022-11-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rebecca Lynn Inman
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rebecca Lynn Inman
MAZDA MOTOR CORPORATION, et al., VS PATRICIA E. MILLS, et al., 3D2022-0922 2022-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6438

Parties

Name MAZDA MOTOR CORPORATION
Role Appellant
Status Active
Representations ARI C. SHAPIRO, M. STEPHEN SMITH, WHITNEY V. CRUZ, DANIEL A. GARCIA, BERNARDO PIMENTEL II, MICHAEL R. HOLT, LOREN W. FENDER, EDUARDO J. MEDINA, HENRY SALAS
Name NISSAN MOTOR CO., LTD.
Role Appellant
Status Active
Name JAPAN BRAKE INDUSTRIAL CO., LTD
Role Appellant
Status Active
Name SHOWA DENKO MATERIALS CO., LTD.
Role Appellant
Status Active
Name HONDA MOTOR COMPANY, LTD
Role Appellant
Status Active
Name SUBARU CORPORATION
Role Appellant
Status Active
Name TOYOTA MOTOR CORPORATION
Role Petitioner
Status Active
Name PATRICIA E. MILLS
Role Appellee
Status Active
Representations DAWN BESSERMAN
Name ROBERT WILLIAMS LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-19
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Amended Petition for Writ of Common Law Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-01
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY BRIEF OF PETITIONERS
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Respondents' Opposition to Petitioners' Motion for Enlargement of Time for Reply Brief, filed on June 27, 2022, is noted. Petitioners' Verified Motion for Enlargement of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted in part to and including July 1, 2022.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' VERIFIED MOTION FOR ENLARGEMENT OF TIME
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION FORENLARGEMENT OF TIME FOR REPLY BRIEF
On Behalf Of PATRICIA E. MILLS
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Notice of Agreed Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is treated as a motion for extension of time to file a reply to the Response to the Petition for Writ of Certiorari, and the motion is granted to and including June 29, 2022.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO THE PETITION FOR WRIT OFCERTIORARI FILED BY SEVEN JAPANESE CORPORATIONS
On Behalf Of PATRICIA E. MILLS
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PATRICIA E. MILLS
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA E. MILLS
Docket Date 2022-06-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Common Law Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-05-31
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ AMENDED PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING AMENDED CERTIFICATE OFSERVICE
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAZDA MOTOR CORPORATION
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2024-05-15

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,600
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,673.91
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,599
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,410
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,557.19
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $19,410
Jobs Reported:
1
Initial Approval Amount:
$18,708
Date Approved:
2020-05-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,708
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,708
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,277
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,379.77
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,277
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,400.34
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,047
Date Approved:
2020-06-24
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,047
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,047
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Motor Carrier Census

DBA Name:
RCW TRANSPORT
Carrier Operation:
Interstate
Add Date:
2013-09-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
BOBBY WILLLIAMS TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-09-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State