Search icon

GREG WILLIAMS LLC - Florida Company Profile

Company Details

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

GREG 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000033839
FEI/EIN Number 46-2598100

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

Address: 4228 GRUBBS ST, PANAMA CITY, FL, 32404
Mail Address: 4228 GRUBBS ST, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREG WILLIAMS Managing Member 4228 GRUBBS ST, PANAMA CITY, FL, 32404
WILLIAMS GREG Agent 4228 GRUBBS ST, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 WILLIAMS, GREG -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 4228 GRUBBS ST, PANAMA CITY, FL 32404 -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY VS SILVIA VITERI, et al. 4D2017-3689 2017-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA009316

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations David Yehuda Rosenberg, James H. Wyman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SILVIA VITERI
Role Appellee
Status Active
Representations Adriana C. Clamens, Jeffrey Allen Harrington
Name SOPHIA PARIDES
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name GREG WILLIAMS LLC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***17-3689 AND 18-388 CONSOLIDATED FOR ALL PURPOSES.*** SEE 17-3689 FOR ALL FUTURE DOCKET ENTRIES ***
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: AMENDED ROA
Docket Date 2019-01-07
Type Record
Subtype Transcript
Description Transcript Received ~ ***AMENDED*** 76 PAGES
Docket Date 2018-11-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of SILVIA VITERI
Docket Date 2018-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of SILVIA VITERI
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/13/18
Docket Date 2018-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ***VACATED 10/10/18***ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/10/18
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee/cross-appellant's September 4, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (40 PAGES) (1222-1261)
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SILVIA VITERI
Docket Date 2018-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SILVIA VITERI
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SILVIA VITERI
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 28, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SILVIA VITERI
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the May 31, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D17-3689.
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (18-388) 20 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2018-05-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 18-388
On Behalf Of SILVIA VITERI
Docket Date 2018-05-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 5/22/18***
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 21, 2018 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order.
Docket Date 2018-05-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 10, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 18, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/11/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS 4/11/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/12/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1221 PAGES)
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SILVIA VITERI
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State