Search icon

MICHAEL D WILLIAMS LLC - Florida Company Profile

Company Details

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

MICHAEL D 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: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L03000057404
FEI/EIN Number 200539144

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

Address: 4001 FALLEN PINE CT., ORLANDO, FL, 32817
Mail Address: 4001 FALLEN PINE CT., ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL D Manager 4001 FALLEN PINE CT., ORLANDO, FL, 32817
WILLIAMS MICHAEL D Agent 4001 FALLEN PINE CT., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 4001 FALLEN PINE CT., ORLANDO, FL 32817 -
CANCEL ADM DISS/REV 2010-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 4001 FALLEN PINE CT., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2010-01-17 4001 FALLEN PINE CT., ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Michael D. Williams, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-2882 2024-10-21 Open
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CF-000185-A

Parties

Name MICHAEL D WILLIAMS LLC
Role Petitioner
Status Active
Representations Thomas Murphy
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals TLH Attorney General, Steven Edward Woods
Name Hon. London Mahogany Kite
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 12/19
View View File
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-10-25
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition - Filed Here 10/20/2024
On Behalf Of Michael D. Williams
Docket Date 2024-12-19
Type Response
Subtype Response
Description Response to Petition per 10/25 Order
On Behalf Of State of Florida
Michael D. Williams, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1406 2024-05-24 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-102101-CFDL

Parties

Name MICHAEL D WILLIAMS LLC
Role Appellant
Status Active
Representations Jessica Lyndsey Roberts, Office of the Public Defender Seventh Circuit Appellate Division, Brian Matthew Hyer
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alyssa Williams
Name Hon. Randell H Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael D. Williams
Docket Date 2024-11-15
Type Order
Subtype Order
Description Order - Appeal Proceed; ABEYANCE LIFTED; IB BY 11/25
View View File
Docket Date 2024-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Record; 152 pages
On Behalf Of Volusia Clerk
Docket Date 2024-11-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 11/25
View View File
Docket Date 2024-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Michael D. Williams
Docket Date 2024-10-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Michael D. Williams
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Volusia Clerk
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1793 pages
On Behalf Of Volusia Clerk
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ROA BY 10/4
View View File
Docket Date 2024-06-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency and Appointing Counsel - 7TH JUD. CIRCUIT PD APPOINTED
Docket Date 2024-05-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/24/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824827803 2020-06-09 0455 PPP 14529 FEATHER SOUND DR, CLEARWATER, FL, 33762-3006
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 CLEARWATER, PINELLAS, FL, 33762-3006
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008.49
Forgiveness Paid Date 2021-04-19
6306708707 2021-04-03 0455 PPP 6802 Kingston Dr, Tampa, FL, 33619-4665
Loan Status Date 2021-04-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20368
Loan Approval Amount (current) 20368
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4665
Project Congressional District FL-14
Number of Employees 1
NAICS code 441320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State