Search icon

LINDA WILLIAMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LINDA 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000084160
FEI/EIN Number 203359125

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

Address: 4468 ROANOAK WAY, PALM HARBOR, FL, 34685
Mail Address: P.O. BOX 420, SAFETY HARBOR, FL, 34695
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LINDA W Manager 4468 ROANOAK WAY, PALM HARBOR, FL, 34685
WILLIAMS LINDA W Agent 4468 ROANOAK WAY, PALM HARBOR, FL, 34685

National Provider Identifier

NPI Number:
1215374731

Authorized Person:

Name:
MRS. LINDA C WILLIAMS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
8503854163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-11 4468 ROANOAK WAY, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2005-09-27 4468 ROANOAK WAY, PALM HARBOR, FL 34685 -
NAME CHANGE AMENDMENT 2005-09-06 LINDA WILLIAMS, LLC -

Court Cases

Title Case Number Docket Date Status
Mitchell Williams, Appellant(s), v. Linda Williams c/o The Estate of Linda Williams, Appellee(s). 5D2024-2632 2024-09-20 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2016-DR-2023

Parties

Name Mitchell Williams
Role Appellant
Status Active
Representations Michael Tupper
Name LINDA WILLIAMS, LLC
Role Appellee
Status Active
Representations Summer Boyd
Name The Estate of Linda Williams
Role Appellee
Status Active
Name Hon. Lance Manning Day
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to 11/6 Order
On Behalf Of Mitchell Williams
Docket Date 2024-11-06
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice
Description Notice OF INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal - Filed Below 10/14/2024
On Behalf Of Mitchell Williams
Docket Date 2024-10-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED NOA W/I 10 DAYS
View View File
Docket Date 2024-10-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Mitchell Williams
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitchell Williams
Docket Date 2024-10-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed - AMENDED NOA W/I 10 DAYS
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/17/2024
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/17/25; OTSC DISCHARGED
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mitchell Williams
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mitchell Williams
Docket Date 2024-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-11-27
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA FILED; OTSC DISCHARGED
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 1278 pages
On Behalf Of Duval Clerk
Docket Date 2024-11-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Florida Farm Bureau General Insurance Company, Appellant(s) v. Linda Williams, Appellee(s). 5D2023-0183 2022-07-22 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2021-SC-018774

Parties

Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Sarah Lahlou-Amine DNU, Madison W. Breder, Ezequiel Lugo, Michael Balducci
Name LINDA WILLIAMS, LLC
Role Appellee
Status Active
Representations Brittany G. Melendez, Andrew Steadman, Kevin Weisser, Andrew A. Steadman DNU
Name Hon. Mose L. Floyd
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME FOR POST-OPINION MOTIONS
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time FOR POST-OPINION MOTIONS -WITHDRAWN
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-04-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Linda Williams
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-06-15
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-24
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D23-376
Docket Date 2023-02-22
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ AND NOTICE OF RELATED CASES
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/9
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Linda Williams
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 20 days 1/9/23
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 20 days
On Behalf Of Linda Williams
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 12/20/22
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Linda Williams
Docket Date 2022-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days 10/20/22
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 7 days
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 427 pages
Docket Date 2022-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 21, 2022.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Florida Farm Bureau General Insurance Company

Documents

Name Date
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-01-07
Name Change 2005-09-06
Florida Limited Liability 2005-08-25

USAspending Awards / Financial Assistance

Date:
2021-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12041.00
Total Face Value Of Loan:
0.00
Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3352.00
Total Face Value Of Loan:
3352.00
Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12041.00
Total Face Value Of Loan:
0.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4467.00
Total Face Value Of Loan:
4467.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20453.00
Total Face Value Of Loan:
20453.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4467
Current Approval Amount:
4467
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4494.17
Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20453
Current Approval Amount:
20453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10091.81
Current Approval Amount:
10091.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10157.06
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7517
Current Approval Amount:
7517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7554.38
Date Approved:
2020-07-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20534
Current Approval Amount:
20534
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20597.01
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3352
Current Approval Amount:
3352
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3390.27
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10214.38
Current Approval Amount:
10214.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10296.1

Motor Carrier Census

DBA Name:
JAKE'S TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State