Search icon

RAYMOND WILLIAMS, LLC - Florida Company Profile

Company Details

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

RAYMOND 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000078881
FEI/EIN Number 550888444

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

Address: 4756 DUNBARTON DRIVE, ORLANDO, FL, 32817, US
Mail Address: 4756 DUNBARTON DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND ISABELLA Managing Member 4756 DUNBARTON DRIVE, ORLANDO, FL, 32817
RAYMOND ISABELLA Agent 4756 DUNBARTON DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4756 DUNBARTON DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2006-05-01 4756 DUNBARTON DRIVE, ORLANDO, FL 32817 -

Court Cases

Title Case Number Docket Date Status
ANTONINA DIGREGORIO VS PLASTIC ENGINEERING ASSOCIATES, INC., et al. 4D2018-1291 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502105CA006079XXXXMB AH

Parties

Name ANTONINA DIGREGORIO
Role Appellant
Status Active
Representations ARYE P. CORBETT, Sorraya M. Solages-Jones
Name GEICO INSURANCE COMPANY
Role Appellee
Status Active
Name PLASTIC ENGINEERING ASSOCIATES, INC.
Role Appellee
Status Active
Representations Warren B. Kwavnick, Patrick Shawn Spellacy
Name DAVID FOGARTY
Role Appellee
Status Active
Name RAYMOND WILLIAMS, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTONINA DIGREGORIO
Docket Date 2018-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's May 10, 2018 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as to the final judgment in favor of the defendants entered May 15, 2018.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT IN SUPPORT OF RESPONSE
On Behalf Of ANTONINA DIGREGORIO
Docket Date 2018-05-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ANTONINA DIGREGORIO
Docket Date 2018-04-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONINA DIGREGORIO
RAYMOND WILLIAMS VS SUPREME COURT FLORIDA SC2018-0422 2018-03-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2D17-2883

Circuit Court for the Twentieth Judicial Circuit, Hendry County
262001CF000209CFAXMX

Parties

Name RAYMOND WILLIAMS, LLC
Role Petitioner
Status Active
Name Supreme Court of Florida
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. James D. Sloan
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Barbara Butler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Expeditious" Motion for Appealability has been treated as a motion for reinstatement, and pursuant to this Court's order dated March 19, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-04-16
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ Notice of Appeal
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-04-17
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 4/16/18.Notice of AppealPetitioner's Notice of Appeal is returned herewith. Petitioner is advised that the United States Supreme Court is the appropriate Court to review a decision of this Court. Enclosed is a sample packet to assist you in filing your petition.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-04-16
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ "Expeditious" Motion for Appealability * 4/19/18 Stricken as unauthorized *
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Notice to Invoke Discretionary Jurisdiction - Placed with file.
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-03-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2018-03-19
Type Notice
Subtype Notice
Description NOTICE ~ Filed as In Notice To -- Placed with file
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2018-03-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of RAYMOND WILLIAMS
View View File
RAYMOND WILLIAMS VS STATE OF FLORIDA 4D2018-0135 2018-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-010881 CF10A

Parties

Name RAYMOND WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hon. Paul L. Backman
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-11
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RAYMOND WILLIAMS VS STATE OF FLORIDA 2D2017-2883 2017-07-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
01-209CFA

Parties

Name RAYMOND WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WENDY BUFFINGTON, A.A.G.
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s “Expeditious” Motion for Appealability has been treated as a motion for reinstatement, and pursuant to this Court's order dated March 19, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-03-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-03-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAYMOND WILLIAMS
Docket Date 2017-08-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAYMOND WILLIAMS
Docket Date 2017-07-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 382 PAGES
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND WILLIAMS
Docket Date 2017-07-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-07-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
RAYMOND WILLIAMS VS STATE OF FLORIDA SC2016-1053 2016-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2D15-3555

Circuit Court for the Twentieth Judicial Circuit, Hendry County
262001CF000209CFAXMX

Parties

Name RAYMOND WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. James D. Sloan
Role Judge/Judicial Officer
Status Active
Name Hon. Barbara Butler
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-06-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2016-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL TO INVOKE DISCRETIONARY JURISDICTION" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of RAYMOND WILLIAMS
View View File
Docket Date 2016-06-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9794457710 2020-05-01 0455 PPP 1430 Kimlira Lnae, Sarasota, FL, 34231-3202
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.35
Loan Approval Amount (current) 20833.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34231-3202
Project Congressional District FL-17
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21138.72
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State