Search icon

THOMAS & WILLIAMS, LLC - Florida Company Profile

Company Details

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

THOMAS & 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000019859
FEI/EIN Number 272003860

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

Address: 12825 AUTOMOBILE BLVD., CLEARWATER, FL, 33762, US
Mail Address: 12825 AUTOMOBILE BLVD., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ALAN E Manager 3251 NICKS PLACE, CLEARWATER, FL, 33761
THOMAS ALAN E Agent 3251 NICKS PLACE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JUDITH CRAWFORD WILLIAMS, Appellant(s) v. THOMAS WILLIAMS, Appellee(s). 4D2024-2273 2024-09-05 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-16028

Parties

Name Judith Crawford Williams
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name Hon. Lauren M. Alperstein
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name THOMAS & WILLIAMS, LLC
Role Appellee
Status Active
Representations Gawane Grant, Opal Phiona Lee

Docket Entries

Docket Date 2024-09-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 11, 2024
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Judith Crawford Williams
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Judith Crawford Williams
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Judith Crawford Williams
Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 26 Days to December 15, 2024
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Thomas Williams
Docket Date 2024-10-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description To 11/19/2024
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Thomas Williams
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Thomas Williams
Docket Date 2024-09-09
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
JUDITH CRAWFORD WILLIAMS, Appellant(s) v. THOMAS WILLIAMS, Appellee(s). 4D2024-0928 2024-04-11 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-16028

Parties

Name Judith Crawford Williams
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name Hon. Lauren M. Alperstein
Role Judge/Judicial Officer
Status Active
Name THOMAS & WILLIAMS, LLC
Role Appellee
Status Active
Representations Opal Phiona Lee, Gawane Constantine Grant
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 26 Days to December 15, 2024
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Thomas Williams
Docket Date 2024-10-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description To 11/19/2024
Docket Date 2024-09-09
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Agreed Motion To Consolidate
Docket Date 2024-08-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 11, 2024
Docket Date 2024-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing August 5, 2024 Order Denying Respondent's Verified Motion for Relief From Judgment
On Behalf Of Judith Crawford Williams
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Renewed Motion for Relinquishment
Docket Date 2024-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellee's June 11, 2024 motion to vacate this court's May 10, 2024 order is denied without prejudice to either party filing a motion to relinquish jurisdiction.
View View File
Docket Date 2024-06-19
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 605 pages
On Behalf Of Judith Crawford Williams
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion requesting that the Court Withdraws Its May 10, 2024 Order Allowing the Appeal to Proceed
On Behalf Of Thomas Williams
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description Amended Appendix to Appellant's Response in Opposition to Appellee's Motion Requesting that the Court Withdraws its May 10, 2024 Order Allowing the Appellant to Proceed with its Appeal Because the Appellant has Filed a Motion for Relief from Judgment in the Lower Court and If Necessary, Motion for Relinquishment
On Behalf Of Judith Crawford Williams
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-12
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Judith Crawford Williams
Docket Date 2024-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Williams
Docket Date 2024-06-11
Type Record
Subtype Appendix
Description Appendix to Appellant's Response in Opposition to Appellee's Motion Requesting that the Court Withdraws its May 10, 2024 Order Allowing the Appellant to Proceed with its Appeal Because the Appellant has Filed a Motion for Relief from Judgment in the Lower Court and If Necessary, Motion for Relinquishment
On Behalf Of Judith Crawford Williams
Docket Date 2024-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Requesting that the Court Withdraws its May 10, 2024, Order Allowing the Appellant to Proceed with its Appeal Because the Appellant has Filed a motion for Relief from Judgment in the Lower Court
On Behalf Of Thomas Williams
Docket Date 2024-06-11
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion Requesting that the Court Withdraws its May 10, 2024 Order Allowing the Appellant to Proceed with its Appeal Because the Appellant has Filed a Motion for Relief from Judgment in the Lower Court and If Necessary, Motion for Relinquishment
On Behalf Of Judith Crawford Williams
Docket Date 2024-06-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion Requesting that the Court Withdraws its May 10, 2024 Order Allowing the Appellant to Proceed with its Appeal Because the Appellant has Filed a Motion for Relief from Judgment in the Lower Court
On Behalf Of Thomas Williams
Docket Date 2024-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Requesting that the Court Withdraws its May 10, 2024 Order Allowing the Appellant to Proceed with its Appeal Because the Appellant has Filed a Motion for Relief from Judgment in the Lower Court
Docket Date 2024-07-22
Type Notice
Subtype Notice of Filing
Description Urgent Notice of Pending Hearing
On Behalf Of Judith Crawford Williams
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to Appellant's Renewed Motion for Relinquishment
On Behalf Of Judith Crawford Williams
Docket Date 2024-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Judith Crawford Williams
Docket Date 2024-04-17
Type Record
Subtype Appendix
Description Appendix to Appellant's Statement of Subject Matter Jurisdiction
On Behalf Of Judith Crawford Williams
Docket Date 2024-04-17
Type Response
Subtype Response
Description Appellant's Statement of Subject Matter Jurisdiction
Docket Date 2024-04-12
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-04-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Judith Crawford Williams
View View File
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Judith Crawford Williams
Docket Date 2024-09-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 11, 2024
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Judith Crawford Williams
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Thomas Williams
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Thomas Williams
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Judith Crawford Williams
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the appellant's September 9, 2024 agreed motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0928.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellant's July 8, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for ninety (90) days to dispose of the pending motion for relief from judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-05-10
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's April 17, 2024 jurisdictional brief, the above-styled appeal shall proceed.
View View File
Randall Peterson, and Peterson Precision Painting, Inc. VS Amy Goetz 1D2023-0056 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 CA 001285

Parties

Name Randall Peterson
Role Appellant
Status Active
Representations H. E. Ellis Jr.
Name PETERSON PRECISION PAINTING, INC.
Role Appellant
Status Active
Name Amy Goetz
Role Appellee
Status Active
Representations T. A. Borowski Jr., Darryl Steve Traylor Jr.
Name THOMAS & WILLIAMS, LLC
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Randall Peterson
Docket Date 2023-01-09
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on January 6, 2023, and in the lower tribunal on
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filing fee paid/order appealed attached
On Behalf Of Randall Peterson
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Randall Peterson
Docket Date 2023-04-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amy Goetz
Danny Beckner, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1291 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000118

Parties

Name Danny Beckner
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Anne C. Conley
Name THOMAS & WILLIAMS, LLC
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas Williams
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 474
View View File
Docket Date 2022-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ checklist for determining indigency (certified copy)
On Behalf Of Hon. Pam Childers
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 76 pages SEALED
On Behalf Of Hon. Pam Childers
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Beckner
Docket Date 2022-05-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Danny Beckner
Docket Date 2022-05-13
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ resp to court order 04/29 order/order appealed attached
On Behalf Of Danny Beckner
Docket Date 2022-04-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 26, 2022.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JOSEPH PIRELA, VS DEUTSCHE BANK, etc., et al., 3D2017-0587 2017-03-17 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
09-69336

Parties

Name JOSEPH PIRELA
Role Appellant
Status Active
Name THOMAS & WILLIAMS, LLC
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Alba Villalobos
Role Appellee
Status Active
Name Irwin Gonzalez
Role Appellee
Status Active
Name ANGEL MIRANDA
Role Appellee
Status Active
Name Olaida Villalobos
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
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 2017-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of JOSEPH PIRELA
Docket Date 2017-03-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-04-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant's response to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed. Joseph Pirela is ordered to show cause within ten (10) days from the date of this order why he should not be prohibited from filing any further appeals, petitions, motions, or other pleadings unless they are filed and signed by a member of The Florida Bar.
Docket Date 2017-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ response to order to show cause
Docket Date 2017-03-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ answer to order
Docket Date 2017-03-22
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of an appealable order.
Docket Date 2017-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant Joseph Pirela is prohibited from filing with this Court any further pro se appeals, pleadings, motions, petitions or other papers. The Clerk of this Court is directed to refuse to accept any further appeals, pleadings, motions, petitions or other papers unless they are filed and signed by an attorney who is a licensed member of The Florida Bar.SUAREZ, C.J., and LAGOA and LUCK, JJ., concur.
Docket Date 2017-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge

Documents

Name Date
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291738608 2021-03-23 0491 PPP 5722 Long Branch Cemetery Rd, Jacksonville, FL, 32234-3113
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 42
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, CLAY, FL, 32234-3113
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4238508802 2021-04-15 0491 PPS 5722 Long Branch Cemetery Rd, Jacksonville, FL, 32234-3113
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, CLAY, FL, 32234-3113
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6090878810 2021-04-19 0455 PPP 1627 SE 16th St, Cape Coral, FL, 33990-3873
Loan Status Date 2021-09-28
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 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3873
Project Congressional District FL-19
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20891.45
Forgiveness Paid Date 2021-08-04
8031828805 2021-04-22 0455 PPP 1213 NW 4th Ave, Fort Lauderdale, FL, 33311-6024
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-6024
Project Congressional District FL-20
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8438357202 2020-04-28 0491 PPP 3951 W Highway 329, Reddick, FL, 32686
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21752.77
Loan Approval Amount (current) 21752.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Reddick, MARION, FL, 32686-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 112920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21898.19
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
935757 Intrastate Non-Hazmat - 0 - 1 1 Exempt For Hire
Legal Name THOMAS WILLIAMS
DBA Name -
Physical Address 1213 WEST 26TH STREET, RIVIERA BEACH, FL, 33404, US
Mailing Address 1213 WEST 26TH STREET, RIVIERA BEACH, FL, 33404, US
Phone (561) 386-4235
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
4209786 Interstate 2024-03-25 1 2023 1 1 Auth. For Hire
Legal Name THOMAS WILLIAMS
DBA Name -
Physical Address 770 SOUTH PALM AVE, SARASOTA, FL, 34236, US
Mailing Address 770 SOUTH PALM AVE, SARASOTA, FL, 34236, US
Phone (630) 244-8194
Fax -
E-mail TPWTWILLIAMS@YAHOO.COM

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: 03 Mar 2025

Sources: Florida Department of State