Search icon

BRIAN WILLIAMS LLC - Florida Company Profile

Company Details

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

BRIAN 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: L08000035251
FEI/EIN Number 264636495

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

Address: 2073 SW GEMINI LN, PORT ST. LUCIE, FL, 34984
Mail Address: 2073 SW GEMINI LN, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRIAN Manager 2073 SW GEMINI LN, PORT ST. LUCIE, FL, 34984
WILLIAMS BRIAN Agent 2073 SW GEMINI LN, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-06 - -

Court Cases

Title Case Number Docket Date Status
BRIAN WILLIAMS VS MCKENZIE CAPITAL LLC 3D2017-1755 2017-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8162

Parties

Name BRIAN WILLIAMS LLC
Role Appellant
Status Active
Name MCKENZIE CAPITAL LLC
Role Appellee
Status Active
Representations RODOLFO J. MIRO, MIRIAM L. MENDIETA, PAOLA DUKES
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 3, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before August 13, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BRIAN WILLIAMS
BRIAN WILLIAMS, VS MCKENZIE CAPITAL LLC, 3D2016-1394 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8162

Parties

Name BRIAN WILLIAMS LLC
Role Appellant
Status Active
Name MCKENZIE CAPITAL LLC
Role Appellee
Status Active
Representations RODOLFO J. MIRO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order and note that because the trial court set aside the default, the appeal is moot.
Docket Date 2017-11-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-07
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee¿s answer brief was due to be filed in this cause on or before April 3, 2017, that on June 15, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee¿s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2017-06-15
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s amended answer to the complaint is treated as the appellant¿s initial brief. SUAREZ, C.J., and LAGOA and LUCK, JJ., concur.
Docket Date 2017-03-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SEE ORDER FROM 4/27/17-Amended answer to complaintInitial brief
On Behalf Of BRIAN WILLIAMS
Docket Date 2017-02-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of service
On Behalf Of BRIAN WILLIAMS
Docket Date 2016-06-27
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of BRIAN WILLIAMS
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 24, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-06-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BRIAN WILLIAMS
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8535928804 2021-04-22 0491 PPP 8136 Phi, Spring Hill, FL, 34606
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5030
Loan Approval Amount (current) 5030
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606
Project Congressional District FL-11
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5088.82
Forgiveness Paid Date 2022-06-30
3595638505 2021-02-24 0455 PPP 4300 18th St W Bldg D Apt 202, Bradenton, FL, 34205-9177
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-9177
Project Congressional District FL-16
Number of Employees 1
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16602.67
Forgiveness Paid Date 2021-10-19
5025478905 2021-04-29 0455 PPP 6503 Winfield Blvd # D216, Margate, FL, 33063-7169
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7169
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 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.69
Forgiveness Paid Date 2021-10-29
9396728709 2021-04-08 0455 PPP 44 Pinetree Pl, Tequesta, FL, 33469-1927
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13393.13
Loan Approval Amount (current) 13393.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-1927
Project Congressional District FL-21
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13477.16
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State