Search icon

JEFFREY WILLIAMS, LLC - Florida Company Profile

Company Details

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

JEFFREY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L03000047623
FEI/EIN Number 070648903

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

Address: 7215 HIAWATHA PARKWAY, SPRING HILL, FL, 34606, US
Mail Address: 7215 HIAWATHA PARKWAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JEFFREY Managing Member 7215 HIAWATHA PARKWAY, SPRING HILL, FL, 34606
GIOVINCO IAN Agent 7215 HIAWATHA PARKWAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 7215 HIAWATHA PARKWAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2017-01-30 7215 HIAWATHA PARKWAY, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY WILLIAMS VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2015-2587 2015-06-09 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-01177

Parties

Name JEFFREY WILLIAMS, LLC
Role Appellant
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations CRISTINA A. VELEZ, ESQ.

Docket Entries

Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF REQUEST FOR BALANCE OF ENTITLED UNEMPLOYMENT COMPENSATION - PS JEFFREY WILLIAMS
On Behalf Of JEFFREY WILLIAMS
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ en banc, cert, sup briefing
Docket Date 2016-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING,MOTION FOR REHEARING EN BANC,AND MOTION FOR SUPPLEMENTAL BRIEFING
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-07-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-02-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEFFREY WILLIAMS
Docket Date 2016-01-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2015-12-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JEFFREY WILLIAMS
Docket Date 2015-11-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ JT - The appellee's motion to strike the reply brief is granted. The reply brief is hereby stricken. Additionally, by its own motion the court strikes the initial brief and answer brief. AMENDED IB (20)
Docket Date 2015-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AE'S MOTION TO STRIKE AA'S REPLY BRIEF
On Behalf Of JEFFREY WILLIAMS
Docket Date 2015-11-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE REEMPLOYMENT ASSISTANCE APPEALS COMMISSION'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2015-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN - SEE 11/19/15 ORDER**
On Behalf Of JEFFREY WILLIAMS
Docket Date 2015-10-29
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error
On Behalf Of JEFFREY WILLIAMS
Docket Date 2015-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN - SEE 11/19/15 ORDER**
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2015-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN - SEE 11/19/15 ORDER**
On Behalf Of JEFFREY WILLIAMS
Docket Date 2015-06-25
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2015-06-15
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY WILLIAMS
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2004-09-01
Florida Limited Liability 2003-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908628807 2021-04-22 0455 PPP 355 NW 41st Way, Deerfield Beach, FL, 33442-8053
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8053
Project Congressional District FL-23
Number of Employees 1
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8175.56
Forgiveness Paid Date 2021-12-14
5350168801 2021-04-17 0455 PPP 18640 NW 11th Pl, Miami Gardens, FL, 33169-3734
Loan Status Date 2021-11-11
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-3734
Project Congressional District FL-24
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-08-26
4204909007 2021-05-20 0455 PPS 18640 NW 11th Pl, Miami Gardens, FL, 33169-3734
Loan Status Date 2022-01-06
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 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-3734
Project Congressional District FL-24
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20885.08
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State