Search icon

BRUCE WILLIAMS, LLC - Florida Company Profile

Company Details

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

BRUCE 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: 27 Apr 2005 (20 years ago)
Document Number: L05000041519
FEI/EIN Number 202749080

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

Address: 802 ST. KITTS COVE, NICEVILLE, FL, 32578
Mail Address: 802 ST. KITTS COVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT B Managing Member 802 ST. KITTS COVE, NICEVILLE, FL, 32578
WILLIAMS ROBERT B Agent 802 ST. KITTS COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -

Court Cases

Title Case Number Docket Date Status
BRUCE WILLIAMS VS STATE OF FLORIDA 4D2016-4290 2016-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562002CF001308A

Parties

Name BRUCE WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRUCE WILLIAMS
Docket Date 2016-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRUCE WILLIAMS
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description NF10:No Fee-3.853
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE WILLIAMS
BRUCE WILLIAMS VS STATE OF FLORIDA, CIRCUIT COURT OF THE 19TH, ETC. 4D2016-3637 2016-10-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
02--1308 CF

Parties

Name BRUCE WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name CIRCUIT COURT OF THE 19TH JUDICIAL CIRCUIT
Role Respondent
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2016-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the October 24, 2016 petition for writ of mandamus is denied as moot.
Docket Date 2016-11-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-10-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRUCE WILLIAMS
Docket Date 2016-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BRUCE WILLIAMS

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141729009 2021-05-18 0455 PPS 580 SW 14th St, Belle Glade, FL, 33430-3727
Loan Status Date 2021-11-18
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-3727
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20895.78
Forgiveness Paid Date 2021-10-14
6647718708 2021-04-04 0455 PPP 8916 Eagle Watch Dr, Riverview, FL, 33578-4992
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20387
Loan Approval Amount (current) 20387
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 Riverview, HILLSBOROUGH, FL, 33578-4992
Project Congressional District FL-16
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9732828802 2021-04-23 0491 PPP 6132 NW 26th St, Gainesville, FL, 32653-1985
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11835
Loan Approval Amount (current) 11835
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 N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1985
Project Congressional District FL-03
Number of Employees 1
NAICS code 561612
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 -
Forgiveness Paid Date -
4587548605 2021-03-18 0491 PPP 2206 Pontiac Dr, Tallahassee, FL, 32301-6639
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-6639
Project Congressional District FL-02
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1607.6
Forgiveness Paid Date 2021-09-10
4707688803 2021-04-16 0455 PPP 580 SW 14th St, Belle Glade, FL, 33430-3727
Loan Status Date 2021-09-24
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-3727
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.5
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State