Search icon

SHANE WILLIAMS, LLC - Florida Company Profile

Company Details

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

SHANE 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000108474
Address: 2201 SW 28TH STREET, APT #39, OKEECHOBEE, FL, 34974, US
Mail Address: 2201 SW 28TH STREET, APT #39, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SHANE Managing Member 2201 SW 28TH STREET APT #39, OKEECHOBEE, FL, 34974
WILLIAMS SHANE Agent 2201 SW 28TH STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
NICHOLAS MOURA VS LASERSTART TECHNOLOGIES CORPORATION, UNIFIED LASER CORPORATION, ADAM IVY, F/K/A ADAM RUSS, THOMAS GREENLESS, DANIEL BALAY, ALEC PEREA-MARTINEZ, CHRISTIAN L. DAVILA FIGUEROA, ET AL 6D2023-4235 2023-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-003089-0

Parties

Name NICHOLAS MOURA
Role Appellant
Status Active
Representations RACHEL LEE DREHER, ESQ.
Name SHANE WILLIAMS, LLC
Role Appellee
Status Active
Name THOMAS GREENLESS
Role Appellee
Status Active
Name CHRISTIAN L. DAVILA FIGUEROA
Role Appellee
Status Active
Name UNIFIED LASER CORPORATION
Role Appellee
Status Active
Name SEATTLE ENGRAVING CENTER, LLC
Role Appellee
Status Active
Name ALEC PEREA-MARTINEZ
Role Appellee
Status Active
Name RICHARD HACKER
Role Appellee
Status Active
Name ADAM IVY
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DANIEL BALAY
Role Appellee
Status Active
Name LASERSTART TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Representations JENNIFER D. REED, ESQ., AARON V. JOHNSON, ESQ.

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-29
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NICHOLAS MOURA
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure to prosecute.

Documents

Name Date
Florida Limited Liability 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314729002 2021-05-20 0491 PPS 4000 SW 23rd St, Gainesville, FL, 32608-7332
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13675
Loan Approval Amount (current) 13675
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-7332
Project Congressional District FL-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13785.92
Forgiveness Paid Date 2022-04-07
9214718804 2021-04-23 0491 PPP 4000 SW 23rd St, Gainesville, FL, 32608-3204
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13675
Loan Approval Amount (current) 13675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-3204
Project Congressional District FL-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13823.36
Forgiveness Paid Date 2022-05-26
6799668607 2021-03-23 0455 PPP 6800 NW 39th Ave Lot 342, Coconut Creek, FL, 33073-3202
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19247
Loan Approval Amount (current) 19247
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 Coconut Creek, BROWARD, FL, 33073-3202
Project Congressional District FL-23
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19427.71
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State