Search icon

WILLIAM GORDON LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM GORDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM GORDON 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: 26 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000039792
Address: 224 SIOUX CIRCLE, HAVANA, FL, 32333
Mail Address: 224 SIOUX CIRCLE, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON WILLIAM Managing Member 224 SIOUX CIRCLE, HAVANA, FL, 32333
GORDON WILLIAM Agent 224 SIOUX CIRCLE, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM GORDON VS STATE OF FLORIDA 5D2023-2199 2023-06-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2006-033541-CFAES

Parties

Name WILLIAM GORDON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-07-26
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/I 15 DAYS
Docket Date 2023-07-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-30
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 6/26/23
On Behalf Of William Gordon
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
WILLIAM PATRICK GORDON VS STATE OF FLORIDA 5D2019-0474 2019-02-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2006-033541-CFAES

Parties

Name WILLIAM GORDON LLC
Role Appellant
Status Active
Representations James D. Riecks, Valarie Linnen, Thomas J. Lukashow, Lori D. Loftis, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-08-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2019-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND IB W/IN 15 DAYS
Docket Date 2019-08-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 8/1/19; STRICKEN PER 8/6 ORDER
On Behalf Of William Gordon
Docket Date 2019-07-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND IB W/IN 15 DAYS
Docket Date 2019-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 7/22/19; STRICKEN PER 7/25 ORDER
On Behalf Of William Gordon
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ BY 7/15
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE TO 5/13 ANDERS ORDER; MAILBOX 6/20/19
On Behalf Of William Gordon
Docket Date 2019-05-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-20
Type Notice
Subtype Notice
Description Notice ~ OF ROA SENT TO AA
On Behalf Of William Gordon
Docket Date 2019-05-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of William Gordon
Docket Date 2019-05-13
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of William Gordon
Docket Date 2019-04-18
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 5/20; OR MOT TO W/DRAW W/IN 10 DAYS
Docket Date 2019-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT VALARIE lINNEN, ESQ. PER 4/16 ORDER
Docket Date 2019-04-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL
Docket Date 2019-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William Gordon
Docket Date 2019-04-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. OFFICE OF CRIMINAL CONFLICT
Docket Date 2019-04-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2019-03-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-03-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 3/1/19; STRICKEN PER 3/4 ORDER
On Behalf Of William Gordon
Docket Date 2019-03-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/21 ORDER
On Behalf Of William Gordon
Docket Date 2019-03-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/20/19
On Behalf Of William Gordon
Docket Date 2019-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William Gordon
Docket Date 2019-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 261 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk

Documents

Name Date
Florida Limited Liabilites 2004-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9656078701 2021-04-09 0455 PPS 821 Covina Way 821 Covina Way, Melbourne, FL, 32901-7916
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18751
Loan Approval Amount (current) 18751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-7916
Project Congressional District FL-08
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18897.88
Forgiveness Paid Date 2022-01-21
9567338803 2021-04-23 0455 PPS 435 NW 210th St Apt 106, Miami Gardens, FL, 33169-2142
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1256
Loan Approval Amount (current) 1256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33169-2142
Project Congressional District FL-24
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8431748107 2020-07-26 0455 PPP 435 Nw 210 St 106, Miami Gardens, FL, 33169-2134
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7737
Loan Approval Amount (current) 7737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-2134
Project Congressional District FL-24
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7861.64
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State