Search icon

ROBERT WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: ROBERT WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT WILLIAMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2024 (10 months ago)
Document Number: L24000226236
Address: 1444 GRAHAM RD, VENICE, FL, 34293
Mail Address: 1444 GRAHAM RD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT Manager 1444 GRAHAM RD, VENICE, FL, 34293
BOOKMARKED NOTARY & BOOKKEEPING, LLC 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.
ROBERT WILLIAMS VS STATE OF FLORIDA 5D2020-0315 2020-02-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-017914-A-O

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Representations Eileen Forrester, Paula C. Coffman, Phillip H. Arroyo, Orange/ Osceola Public Defender, Office of the Public Defender

Docket Entries

Docket Date 2020-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-30
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRIEF
On Behalf Of ROBERT WILLIAMS
Docket Date 2020-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WILLIAMS
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WILLIAMS
Docket Date 2020-05-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ROBERT WILLIAMS
Docket Date 2020-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 732 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 5/13
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of ROBERT WILLIAMS
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/3/20
On Behalf Of ROBERT WILLIAMS
Docket Date 2020-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9
On Behalf Of State of Florida
MARGARET WILLIAMS VS THE BANK OF NEW YORK MELLON TRUST COMPANY, NA, etc. et al. 4D2019-2187 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003506

Parties

Name MARGARET WILLIAMS
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERT WILLIAMS LLC
Role Appellee
Status Active
Name VERNON WILLIAMS
Role Appellee
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name The Unknown Heir, Beneficiaries, Devisees, Grantees, etc.
Role Appellee
Status Active
Name ESTATE OF LELEA WILLIAMS a/k/a LELEA MAE WILLIAMS, deceased
Role Appellee
Status Active
Name JAMES WILLIAMS LLC
Role Appellee
Status Active
Name GARY WILLIAMS LLC
Role Appellee
Status Active
Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Appellee
Status Active
Representations Cynthia L. Comras, STACEY GOLDSTEIN, Robertson, Anschutz & Schneid, David Yehuda Rosenberg
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
Docket Date 2019-10-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s September 23, 2019 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 27, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-08-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-08-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARGARET WILLIAMS
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
Docket Date 2019-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET WILLIAMS
PALMS WEST HOSP., LTD. PARTNERSHIP, etc., et al. VS DESIREE WILLIAMS, ETC., ET AL. 4D2016-2878 2016-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA018434 AH

Parties

Name PALMS WEST HOSP., LTD. PARTNER
Role Petitioner
Status Active
Representations Debra Klauber, JAMES S. HALICZER, Donna Marie Krusbe
Name STEVEN PLISKOW, M.D.
Role Petitioner
Status Active
Name D/B/A PALMS WEST HOSPITAL
Role Petitioner
Status Active
Name EST. OF LYLYAUHNIE WILLIAMS
Role Respondent
Status Active
Name DESIREE WILLIAMS
Role Respondent
Status Active
Representations Julie H. Littky-Rubin, Nancy La Vista
Name ROBERT WILLIAMS LLC
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-10-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN REPLY TO RESPONDENT RESPONSE
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-10-24
Type Response
Subtype Reply
Description Reply
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 10, 2016 motion for extension of time is granted. Respondent's response was filed October 14, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-10-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DESIREE WILLIAMS
Docket Date 2016-10-14
Type Response
Subtype Response
Description Response
On Behalf Of DESIREE WILLIAMS
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DESIREE WILLIAMS
Docket Date 2016-09-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **SUPPLEMENTAL**
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's September 12, 2016 motion for extension of time is granted. Petitioner's supplemental appendix is deemed filed as of the date of this order.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the July 22, 2016 hearing leading to the order at issue.
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-08-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
ROBERT WILLIAMS VS STATE OF FLORIDA 2D2015-5107 2015-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-005931

Parties

Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-12-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-11-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-11-17
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WILLIAMS
ROBERT WILLIAMS VS STATE OF FLORIDA 5D2013-3939 2013-11-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2010-CF-017914-O

Parties

Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Representations Paula C. Coffman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Office of the Attorney General
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-08-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT WILLIAMS
Docket Date 2015-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT WILLIAMS
Docket Date 2015-01-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2014-12-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/31
On Behalf Of State of Florida
Docket Date 2014-10-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/28
On Behalf Of State of Florida
Docket Date 2014-09-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/29
On Behalf Of State of Florida
Docket Date 2014-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WILLIAMS
Docket Date 2014-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (37 PAGES)
Docket Date 2014-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT WILLIAMS
Docket Date 2014-06-02
Type Notice
Subtype Notice
Description Notice ~ SECOND AGREED XOT TO FILE INITIAL BRIEF TO 7/2/14
On Behalf Of ROBERT WILLIAMS
Docket Date 2014-03-31
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/2/14
On Behalf Of ROBERT WILLIAMS
Docket Date 2014-03-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT WILLIAMS
Docket Date 2014-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WILLIAMS
Docket Date 2014-03-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - E-FILED (1364 PAGES)
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA
Docket Date 2014-01-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of ROBERT WILLIAMS
Docket Date 2013-12-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ BY 1/24/14
Docket Date 2013-12-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of ROBERT WILLIAMS
Docket Date 2013-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT WILLIAMS
Docket Date 2013-11-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/4/13
On Behalf Of ROBERT WILLIAMS

Documents

Name Date
Florida Limited Liability 2024-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7596658304 2021-01-28 0491 PPS 122 Jeanette Ave, Panama City Beach, FL, 32413-2212
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-2212
Project Congressional District FL-02
Number of Employees 1
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9673.91
Forgiveness Paid Date 2021-11-10
5375818508 2021-02-27 0455 PPP 3418 Cypress Landing Dr, Valrico, FL, 33596-9223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20277
Loan Approval Amount (current) 20277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-9223
Project Congressional District FL-16
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20379.77
Forgiveness Paid Date 2021-09-07
2581138905 2021-04-27 0455 PPP 1803 odislyn rd, Tampa, FL, 33603
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603
Project Congressional District FL-14
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5450618508 2021-02-27 0455 PPP 113 W Chelsea St, Tampa, FL, 33603-3620
Loan Status Date 2024-06-11
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-3620
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2501137409 2020-05-06 0491 PPP 2240 VANCE ROAD, DELTONA, FL, 32738
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18708
Loan Approval Amount (current) 18708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELTONA, VOLUSIA, FL, 32738-0501
Project Congressional District FL-07
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6737668906 2021-05-02 0491 PPP 9964 County Road 231, Wildwood, FL, 34785-8529
Loan Status Date 2024-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-8529
Project Congressional District FL-11
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21400.34
Forgiveness Paid Date 2024-02-01
9920268601 2021-03-26 0491 PPP 160 Oak View Cir 160 Oak View Cir, Lake Mary, FL, 32746-4240
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19410
Loan Approval Amount (current) 19410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4240
Project Congressional District FL-07
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19557.19
Forgiveness Paid Date 2022-01-06
2976108008 2020-06-24 0491 PPP 256 WESTHAMPTON RD, PALM COAST, FL, 32164
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20047
Loan Approval Amount (current) 20047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2438216 Interstate 2022-09-04 90000 2020 1 1 Auth. For Hire
Legal Name ROBERT WILLIAMS
DBA Name RCW TRANSPORT
Physical Address 3116 WOODLAND DR, EDGEWATER, FL, 32141, US
Mailing Address 3116 WOODLAND DR, EDGEWATER, FL, 32141, US
Phone (407) 385-2572
Fax -
E-mail LOADER2@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1285224 Intrastate Non-Hazmat 2004-09-13 0 - 1 1 Auth. For Hire
Legal Name ROBERT WILLIAMS
DBA Name BOBBY WILLLIAMS TRUCKING
Physical Address 13 N GRAHAM RD, AVON PARK, FL, 33825, US
Mailing Address 13 N GRAHAM RD, AVON PARK, FL, 33825, US
Phone (863) 452-9926
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State