Search icon

JIMMIE L WILLIAMS III INC

Company Details

Entity Name: JIMMIE L WILLIAMS III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P21000101642
FEI/EIN Number 87-4402429
Address: 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056
Mail Address: 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JLW & ASSOCIATES CONSULTING GROUP LLC Agent

Director

Name Role Address
JIMMIE L. WILLIAMS MINISTRIES, INC Director No data
WILLIAMS JIMMIE Director 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056
JLW & ASSOCIATES CONSULTING GROUP LLC Director No data

President

Name Role Address
WILLIAMS JIMMIE LIII President 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056

Treasurer

Name Role Address
WILLIAMS JIMMIE LIII Treasurer 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056

Vice President

Name Role Address
MITCHELL MICHELLE Vice President 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056

Secretary

Name Role Address
MITCHELL MICHELLE Secretary 17325 NW 18TH AVE, MIAMI GARDENS, FL, 33056

Events

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

Court Cases

Title Case Number Docket Date Status
JOHANNA FADDIS VS THE CITY OF HOMESTEAD, ET AL. SC2013-2139 2013-11-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-3248

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27981

Parties

Name JOHANNA FADDIS
Role Petitioner
Status Active
Representations Kelsay Dayon Patterson, Wendell Terry Locke
Name JOHN BURGESS, LLC
Role Respondent
Status Active
Representations Joseph Hyam Serota, Edward G. Guedes, MATTHEW H. MANDEL
Name STEPHEN SHELLEY
Role Respondent
Status Active
Representations Edward G. Guedes, MATTHEW H. MANDEL, Joseph Hyam Serota
Name PATRICK FRANKLIN
Role Respondent
Status Active
Representations DALE LYN FRIEDMAN, Hinda Klein, Diane H. Tutt
Name THE CITY OF HOMESTEAD
Role Respondent
Status Active
Representations Edward G. Guedes, Joseph Hyam Serota, MATTHEW H. MANDEL
Name WENDY LOBOS
Role Respondent
Status Active
Representations Joseph Hyam Serota, Edward G. Guedes, MATTHEW H. MANDEL
Name D/B/A FRANKLIN INVESTIGATIONS, INC.
Role Respondent
Status Active
Representations Diane H. Tutt, DALE LYN FRIEDMAN, Hinda Klein
Name ELVIS MALDONADO
Role Respondent
Status Active
Representations Joseph Hyam Serota, MATTHEW H. MANDEL, Edward G. Guedes
Name JIMMIE L WILLIAMS III INC
Role Respondent
Status Active
Representations MATTHEW H. MANDEL, Joseph Hyam Serota, Edward G. Guedes
Name JUDY WALDMAN
Role Respondent
Status Active
Representations Joseph Hyam Serota, MATTHEW H. MANDEL, Edward G. Guedes
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-04-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JOHANNA FADDIS
Docket Date 2014-02-07
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ PETITIONER'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE FOR PETITIONER'S AMENDED JURISDICTIONAL BRIEF
On Behalf Of JOHANNA FADDIS
Docket Date 2014-02-07
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ CORRECTED BRIEF ON JURISDICTION OF CITY OF HOMESTEAD, JUDY WALDMAN, ELVIS MALDONADO, STEPHEN SHELLEY, JIMMIE L. WILLIAMS, III, WENDY LOBOS AND JOHN BURGESS
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2014-01-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ OF PATRICK FRANKLIN D/B/A FRANKLIN INVESTIGATIONS, INC.
On Behalf Of PATRICK FRANKLIN
Docket Date 2014-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ (NO COS - ATTY DIANE H. TUTT)
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2014-01-16
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ (NO COS - ATTY DIANE H. TUTT)
On Behalf Of JOHANNA FADDIS
Docket Date 2013-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time to serve the initial brief on jurisdiction is granted and said brief was filed in this Court on November 22, 2013.
Docket Date 2013-12-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of PATRICK FRANKLIN
Docket Date 2013-12-19
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF,RESPONDENT FRANKLIN'S MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF AND RESPONDENT FRANKLIN'S MOTION TO TOLL TIME FOR SERVICE OF JURISDICTIONAL BRIEF
On Behalf Of JOHANNA FADDIS
Docket Date 2013-12-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-12-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-12-06
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/04/2013, RE: TRANSMITTAL OF FILING FEE
Docket Date 2013-12-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-11-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S MOTION TO EXCEED PAGE LIMIT FOR JURISDICTIONAL BRIEF
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-11-22
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ FILED AS "PETITIONER'S MOTION FOR EXCEED PAGE LIMIT FOR JURISDICTIONAL BRIEF"
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-19
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ PT Johanna Faddis BY: PT Wendall Terry Locke 119260 PT Johanna Faddis BY: PT Kelsay D. Patterson IN SUPPORT OF HER MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
Docket Date 2013-11-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 9, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JOHANNA FADDIS

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-07-16
Domestic Profit 2021-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State