Search icon

GARY, WILLIAMS, PARENTI, WATSON, & GARY, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: GARY, WILLIAMS, PARENTI, WATSON, & GARY, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY, WILLIAMS, PARENTI, WATSON, & GARY, P.L.L.C. 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: 13 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: L03000017213
FEI/EIN Number 591973933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 221 SE OSCEOLA STREET, STUART, FL, 34994-2210, US
Mail Address: 221 SE OSCEOLA STREET, STUART, FL, 34994-2210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY WILLIE E Managing Member 221 SE OSCEOLA STREET, STUART, FL, 34994
WILLIAMS LORENZO Managing Member 221 SE OSCEOLA STREET, STUART, FL, 34994
GARY WILLIE EEsq. Agent 221 SE OSCEOLA STREET, STUART, FL, 349942210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087367 GARY LAW GROUP EXPIRED 2015-08-24 2020-12-31 - 221 SE OSCEOLA STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-16 GARY, WILLIAMS, PARENTI, WATSON, & GARY, P.L.L.C. -
REGISTERED AGENT NAME CHANGED 2023-04-21 GARY, WILLIE E, Esq. -
LC NAME CHANGE 2022-02-09 GARY, WILLIAMS, PARENTI, WATSON, GARY & GILLESPIE, P.L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 221 SE OSCEOLA STREET, STUART, FL 34994-2210 -
LC NAME CHANGE 2015-01-15 GARY, WILLIAMS, PARENTI, WATSON & GARY, P.L.L.C. -
LC NAME CHANGE 2014-07-09 GARY, WILLIAMS, PARENTI & WATSON, P.L.L.C. -
LC AMENDMENT AND NAME CHANGE 2014-06-24 GARY, WILLIAMS, LEWIS & WATSON, P.L.L.C. -
LC NAME CHANGE 2012-10-04 GARY, WILLIAMS, PARENTI, WATSON & GARY, P.L. -
LC NAME CHANGE 2012-05-18 GARY, WILLIAMS, LEWIS & WATSON, P.L. -
CHANGE OF MAILING ADDRESS 2009-04-28 221 SE OSCEOLA STREET, STUART, FL 34994-2210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176016 ACTIVE CIV 2203852 CA SUPERIOR COURT MARIN COUNTY 2023-03-15 2028-04-20 $5,090,148.47 LAW FINANCE GROUP, LLC, C/O DUANE MORRIS LLP, 201 S BISCAYNE BVD, SUITE 3400, MIAMI, FL 33131
J14000907534 TERMINATED 2:14-MC-14312 US DIST CT., S DIST OF FL 2014-08-12 2019-09-23 $114,931.31 GENERAL ELECTRIC CAPITAL CORPORATION, C/O ALLAN E. WULBERN, 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL 32202
J13001657163 LAPSED 12-1256 CA 19TH JUD CIR MARTIN CO 2013-10-29 2018-11-12 $321,893.96 LAW OFFICE OF MANUEL SOCIAS, P.A., 822 MENENDEZ COURT, ORLANDO, FL 32801
J13001658070 LAPSED 12-1256 CA CIR CT 19TH JUD CIR MARTIN CO 2013-10-29 2018-11-12 $321,893.96 LAW OFFICE OF MANUEL SOCIAS, P.A., 822 MENENDEZ COURT, ORLANDO, FL 32801
J11000739149 TERMINATED 2011-CA-008348 NINTH JUDICIAL CIRCUIT 2011-11-10 2016-11-16 $140,931.27 MTJ ORLANDO, LLC, 6000 GARLANDS LANE, SUITE 120, BARRINGTON, IL, 60010
J11000153218 LAPSED 10-59261 CA 02 MIAMI-DADE COUNTY 2011-03-02 2016-03-15 $115264.72 IPFS CORPORATION D/B/A IMPERIAL CREDIT CORPORATION, 101 HIDSON STREET, JERSEY CITY, NJ 07302
J07000297435 LAPSED 13-2007-CA-021083-0000-01 11TH CIRCUIT CT., MIAMI-DADE 2007-08-09 2012-09-19 $225,000.00 CORE FUNDING GROUP, LLC, C/O CORP AGENTS INC, 2711 CENTERVILLE RD, 400, WILMINGTON, DE 19808

Documents

Name Date
LC Name Change 2024-09-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
LC Name Change 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068927103 2020-04-10 0455 PPP 221 SE OSCEOLA STREET, STUART, FL, 34994-2210
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 911400
Loan Approval Amount (current) 911400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-2210
Project Congressional District FL-21
Number of Employees 48
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 918311.45
Forgiveness Paid Date 2021-02-10
4118358310 2021-01-22 0455 PPS 221 SE Osceola St, Stuart, FL, 34994-2213
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701201
Loan Approval Amount (current) 701201.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2213
Project Congressional District FL-21
Number of Employees 50
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 709865.15
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State