Search icon

J. RILEY WILLIAMS, PLC - Florida Company Profile

Company Details

Entity Name: J. RILEY WILLIAMS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. RILEY WILLIAMS, PLC 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: 05 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: L04000000805
FEI/EIN Number 200544643

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

Address: 2141 PARK STREET, JACKSONVILLE, FL, 32204
Mail Address: 2141 PARK STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J RILEY WILLIAMS PLC-401K PLAN 2023 200544643 2024-07-12 J RILEY WILLIAMS PLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9044770073
Plan sponsor’s address 2141 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
J RILEY WILLIAMS PLC-401K PLAN 2022 200544643 2023-07-08 J RILEY WILLIAMS PLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9044770073
Plan sponsor’s address 2141 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIAMS J. Riley Auth 2141 PARK STREET, JACKSONVILLE, FL, 32204
Williams J. Riley Agent 2141 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-02 Williams, J. Riley -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 2141 PARK STREET, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2009-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-30 2141 PARK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-10-30 2141 PARK STREET, JACKSONVILLE, FL 32204 -
LC AMENDMENT AND NAME CHANGE 2009-05-15 J. RILEY WILLIAMS, PLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194477005 2020-04-07 0491 PPP 2141 PARK ST, JACKSONVILLE, FL, 32204-3811
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229300
Loan Approval Amount (current) 229300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-3811
Project Congressional District FL-04
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230763.75
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State