Search icon

JOHN A. WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: JOHN A. WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN A. 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: 02 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000046851
Address: 5409 OAK FOREST DR., JACKSONVILLE, FL, 32211, US
Mail Address: 5409 OAK FOREST DR., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOHN A Agent 5409 OAK FOREST DR., JACSONVILLE, FL, 32211
WILLIAMS JOHN A Managing Member 5409 OAK FOREST DR., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JOHN A. WILLIAMS, Individually and as Trustee of the ASSET PRESERVATION POOLED TRUST FUND, INC., Petitioner(s) v. MARY MARGARET BAMBERY, and MATTHEW YOUNG as Plenary Guardian of MARY MARGARET BAMBERY, Respondent(s). 2D2023-2436 2023-11-10 Closed
Classification Original Proceedings - Circuit Guardianship - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-003399-GD

Parties

Name JOHN A. WILLIAMS LLC
Role Petitioner
Status Active
Representations GRANT W. KINDRICK, ESQ., LAWRENCE HELD, ESQ.
Name ASSET PRESERVATION POOLED TRUST FUND, INC.
Role Petitioner
Status Active
Name SHYANNE CROW
Role Appellee
Status Active
Name MARY MARGARET BAMBERY
Role Respondent
Status Active
Representations MELISSA F. WILLIAMS, ESQ.
Name MATTHEW YOUNG
Role Respondent
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Granted
Description Granted and order quashed.
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO WRIT OF PROHIBITION
On Behalf Of MARY MARGARET BAMBERY
Docket Date 2024-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents shall comply with this court's December 18, 2023, order to serve aresponse to the petition for writ of prohibition within 10 days.
Docket Date 2023-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court’s November 15, 2023, order to show cause is discharged.Respondent shall serve a response to the petition for writ of prohibition within 30days of the date of this order. The petitioner may reply within 30 days of service of theresponse. This order does not operate as a stay of the lower tribunal proceedingspursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2023-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN A. WILLIAMS
Docket Date 2023-11-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *DISCHARGED, SEE 12/8/23 ORDER* Within 15 days of the date of this order, Petitioner shall show cause why this petition for writ of prohibition should not be treated as a petition for writ of certiorari and dismissed as untimely filed. This order does not operate as a stay of lower court proceedings.
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of JOHN A. WILLIAMS
Docket Date 2023-11-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN A. WILLIAMS
GULF PARTNERS LIMITED, JOWA, INC., ET AL., VS EAST LAKE, L L C 2D2011-0795 2011-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08018125CI

Parties

Name WILLIAM R. HARDEE
Role Appellant
Status Active
Name JOHN A. WILLIAMS LLC
Role Appellant
Status Active
Name JOWA, INC.
Role Appellant
Status Active
Name GULF PARTNERS LIMITED
Role Appellant
Status Active
Representations JANELLE A. WEBER, ESQ., JOHN E. JOHNSON, ESQ.
Name MILTON T. YOPP
Role Appellant
Status Active
Name EAST LAKE, L L C
Role Appellee
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-09-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES DEMERS
Docket Date 2011-05-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/26/11
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Janelle A. Weber, Esq. 17630
Docket Date 2011-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAST LAKE, L L C
Docket Date 2011-05-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ "AE'S RB" EMAILED 05/05/11
On Behalf Of EAST LAKE, L L C
Docket Date 2011-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/15/11
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-02-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULF PARTNERS LIMITED

Documents

Name Date
Florida Limited Liability 2006-05-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
373397 Intrastate Non-Hazmat 2003-07-09 78742 1999 1 1 Auth. For Hire, Private(Property)
Legal Name JOHN A WILLIAMS
DBA Name WILLIAMS TRUCKING
Physical Address RT 7 BOX 601, LAKE CITY, FL, 32055, US
Mailing Address RT 7 BOX 601, LAKE CITY, FL, 32055, US
Phone (904) 752-5286
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State