Search icon

WILLIAM NELSON LLC

Company Details

Entity Name: WILLIAM NELSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2024 (a month ago)
Document Number: L24000531694
Address: 1000 ELM ST, PUNTA GORDA, FL, 33950, US
Mail Address: 1000 ELM ST, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON WILLIAM M Agent 1000 ELM ST, PUNTA GORDA, FL, 33950

Authorized Member

Name Role Address
NELSON WILLIAM M Authorized Member 1000 ELM ST, PUNTA GORDA, FL, 33950
NELSON TIFFANY A Authorized Member 1000 ELM ST, PUNTA GORDA, FL, 33950

Court Cases

Title Case Number Docket Date Status
MARY HOLT, Petitioner(s) v. WILLIAM NELSON, Respondent(s). 6D2024-0966 2024-05-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005088-O

Parties

Name MARY HOLT & CO., INC.
Role Petitioner
Status Active
Representations Ryan Rodems
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name WILLIAM NELSON LLC
Role Respondent
Status Active
Representations Aaron E Eagan, Paula Silva Morrell, Jeremy Thomas Palma, Ashley Leasure

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Petition Granted.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of WILLIAM NELSON
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM NELSON
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARY HOLT
View View File
Docket Date 2024-05-14
Type Petition
Subtype Petition
Description Petition
On Behalf Of MARY HOLT
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description Within ten days from the date of this order, respondent is directed to show cause why the petition for writ of prohibition should not be granted. This order operates as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
View View File
WILLIAM NELSON VS JASON MILLER INVESTMENTS, INC., D/ B/ A JAYMAR TRAVEL PARK 2D2020-3152 2020-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-2579

Parties

Name WILLIAM NELSON LLC
Role Appellant
Status Active
Representations Bethany Lynn Schneider, Esq., James A. Robson, Esq.
Name JASON MILLER INVESTMENTS, INC.
Role Appellee
Status Active
Representations DYANA SISTI, ESQ., KATHERINE V. SHADWICK, ESQ.
Name JAYMAR TRAVEL PARK AND X Y Z CO. 1-3
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw pleadings is granted, and the "Plaintiff's Second Amended Complaint for Damages" filed by the Appellant on March 1, 2023, is stricken.
Docket Date 2023-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LOWER TRIBUNAL PLAINTIFF'S SECOND AMENDED COMPLAINT FOR DAMAGES
On Behalf Of WILLIAM NELSON
Docket Date 2023-03-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of WILLIAM NELSON
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded with instructions.
Docket Date 2021-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 13, 2021, at 11:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of WILLIAM NELSON
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Robson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Bethany Lynn Schneider with all submissions when serving foreign attorney James A. Robson with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JAMES A. ROBSON, ESQ.
On Behalf Of WILLIAM NELSON
Docket Date 2021-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Attorney James A. Robson's motion to appear pro hac vice in this court is denied without prejudice to filing a motion that complies with Florida Rule of Judicial Administration 2.510, in particular rule 2.510(b)2) (identifying lower tribunal case number where admission was sought) and rule 2.510(b)(7) (certificate of service on The Florida Bar indicating payment of $250 filing fee).
Docket Date 2021-01-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JAMES A. ROBSON, ESQ.
On Behalf Of WILLIAM NELSON
Docket Date 2021-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Attorney James A. Robson shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM NELSON
Docket Date 2020-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JASON MILLER INVESTMENTS, INC.
Docket Date 2020-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JASON MILLER INVESTMENTS, INC.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON MILLER INVESTMENTS, INC.
Docket Date 2020-11-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WILLIAM NELSON
Docket Date 2020-11-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM NELSON
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM NELSON
Docket Date 2020-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM NELSON
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2024-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State