Search icon

JAMES WILLIAMS LLC - Florida Company Profile

Company Details

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

JAMES 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 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000066465
Address: 1904 SAXON ST, TALLAHASSEE, FL, 32310
Mail Address: 1904 SAXON ST, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES Managing Member 1904 SAXON ST, TALLAHASSEE, FL, 32310
WILLIAMS JAMES Agent 1904 SAXON ST, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
James Williams, Appellant(s) v. Florida Commission on Offender Review, Appellee(s). 1D2023-0268 2023-02-01 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-1463

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Representations Rana Wallace, Alex Christiano
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 1134
View View File
Docket Date 2023-08-16
Type Misc. Events
Subtype Certificate of Service
Description Re-service of Answer Brief
On Behalf Of Florida Commission on Offender Review
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Commission on Offender Review
View View File
Docket Date 2023-08-01
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
View View File
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Williams
View View File
Docket Date 2023-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description motion to provide reasonable time extension in re to non-addressed motion for extension of time
On Behalf Of James Williams
Docket Date 2023-06-22
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
View View File
Docket Date 2023-05-22
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 James Williams
Docket Date 2023-05-03
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response to 03/13 order
On Behalf Of James Williams
Docket Date 2023-03-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 121 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2023-02-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description L.T. to Send Record in Sheley Case ~     This Court has determined it is appropriate that a record on appeal be filed in this cause.  Florida Rule of Appellate Procedure 9.100(i).  Petitioner has been certified as indigent and the cost of preparation of the record shall be waived in accordance with Section 57.081, Florida Statutes (2018) or deferred pursuant to Section 57.085, Florida Statutes (2018), whichever is applicable to this proceeding.     The clerk of the lower tribunal is directed to prepare and transmit the record in accordance with Florida Rule of Appellate Procedure 9.200(a)(1) within 20 days of the date of this order.  Copies of the index to the record shall be served on the parties at the time the record is transmitted to this court.    An order or opinion relating to the merits of the petition for writ of certiorari will be issued after the record has been filed.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of James Williams
Docket Date 2023-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Williams
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on February 1, 2023.
Docket Date 2023-02-03
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-02-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of James Williams
JAMES WILLIAMS VS VALECIA PRIMUS A/K/A HUNT 5D2023-0348 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-6630

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name Valecia Hunt
Role Appellee
Status Active
Name Valecia Primus
Role Appellee
Status Active
Representations Robert H. Ellis
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-26
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-01-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
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 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Valecia Primus
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of James Williams
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 4, 2022.
Docket Date 2022-11-08
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
JAMES WILLIAMS, VS THE STATE OF FLORIDA, 3D2022-0283 2022-02-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F95-9140B

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES WILLIAMS
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of JAMES WILLIAMS
Docket Date 2022-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner’s motion for a written opinion is hereby stricken as unauthorized.SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of JAMES WILLIAMS
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner’s Motion for Extension of Time is hereby stricken as unauthorized.SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of JAMES WILLIAMS
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Petitioner’s Motion for Extension of Time to file a motion for rehearing is granted to and including thirty (30) days form the date of this Order.
Docket Date 2022-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner’s Motion for Rehearing is hereby stricken as unauthorized. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-04-07
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31) ~ Following review of the pro se Petition for Writ of Habeas Corpus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-04-06
Type Response
Subtype Reply
Description Reply ~ Reply to the State's Response
On Behalf Of JAMES WILLIAMS
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Pro se Petitioner's Motion for Extension of Time to file a reply to theResponse to the Petition for Writ of Habeas Corpus is granted to andincluding (30) days from the date of this Order.
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JAMES WILLIAMS
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FILED ON BEHALF OF STATE IN SUPPORT OF ITS RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-02-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Habeas Corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ CASES: 19-2478, 16-543, 13-111, 08-2444, 08-1741, 08-1495, 06-265, 05-1224, 03-2698, 02-2150, 99-3047
On Behalf Of JAMES WILLIAMS
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JAMES WILLIAMS VS STATE OF FLORIDA 5D2022-0103 2022-01-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CF-001447-A

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Representations Daniel Jordan Snow, Sumter Public Defender, Natalie R. Gossett, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice ~ OF FILING NO REPLY BRIEF
On Behalf Of James Williams
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ & CONFESSION OF ERROR
On Behalf Of State of Florida
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Williams
Docket Date 2022-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 95 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 6/3; OTSC DISCHARGED
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of James Williams
Docket Date 2022-05-03
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO SUPP ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/2; IB W/IN 20 DYS
Docket Date 2022-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of James Williams
Docket Date 2022-04-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ BY 4/18
Docket Date 2022-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-03-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of James Williams
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Sumter
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Williams
Docket Date 2022-03-03
Type Record
Subtype Transcript
Description Transcript Received ~ 232 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-03-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-02
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/I 10 DAYS
Docket Date 2022-02-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/22
On Behalf Of James Williams
JAMES WILLIAMS, VS THE STATE OF FLORIDA. 3D2019-2478 2019-12-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-9140

Parties

Name JAMES WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WILLIAMS
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JAMES WILLIAMS
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk

Documents

Name Date
Florida Limited Liability 2010-06-22

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4582
Current Approval Amount:
4582
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4614.58
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3553
Current Approval Amount:
3553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3564
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2865.62
Current Approval Amount:
2865.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2879.28
Date Approved:
2021-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42677
Current Approval Amount:
42677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42917.65
Date Approved:
2021-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16450
Current Approval Amount:
16450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19675
Current Approval Amount:
19675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19889
Date Approved:
2021-02-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21061.15
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11875
Current Approval Amount:
11875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11923.16
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3553
Current Approval Amount:
3553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3566.04
Date Approved:
2021-01-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20960.85
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20924.01
Date Approved:
2021-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20387
Current Approval Amount:
20387
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20499.13
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9790
Current Approval Amount:
9790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9841.13
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20651
Current Approval Amount:
20651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20705.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 751-5252
Add Date:
2000-03-07
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State