Search icon

WILLIAM EARL, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM EARL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM EARL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2011 (14 years ago)
Document Number: L11000089067
FEI/EIN Number 45-2893494

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

Address: 255 Evernia Street, West Palm Beach, FL, 33401, US
Mail Address: 255 Evernia Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARL WILLIAM Auth 255 Evernia Street, Unit 1017, West Palm Beach, FL, 33401
EARL WILLIAM Agent 255 Evernia Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 255 Evernia Street, Unit 1017, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-03-30 255 Evernia Street, Unit 1017, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 255 Evernia Street, Unit 1017, West Palm Beach, FL 33401 -

Court Cases

Title Case Number Docket Date Status
LADONNA EARL and WILLIAM EARL, Appellant(s) v. DOMINIC ADDARIO and YVONNE ADDARIO, Appellee(s). 4D2023-0578 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013632

Parties

Name WILLIAM EARL, LLC
Role Appellant
Status Active
Name Ladonna Earl
Role Appellant
Status Active
Representations Gregory A. Kummerlen, John P. Wiederhold
Name Yvonne Addario
Role Appellee
Status Active
Name Dominic Addario
Role Appellee
Status Active
Representations Antonia Uruski, Bruce Michael Trybus
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 20, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that Petitioners' July 28, 2023 motion for leave to amend is granted. The amended reply brief is deemed filed as of the date of this order.
Docket Date 2023-08-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ ***MOTION GRANTED***
On Behalf Of Ladonna Earl
Docket Date 2023-07-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Ladonna Earl
Docket Date 2023-07-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' July 25, 2023 amended reply brief is stricken without prejudice to filing a motion to amend.
Docket Date 2023-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ladonna Earl
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 6, 2023 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ladonna Earl
Docket Date 2023-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dominic Addario
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 15, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-15
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 Dominic Addario
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 21, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-21
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 Dominic Addario
Docket Date 2023-03-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ladonna Earl
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ladonna Earl
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Ladonna Earl
Docket Date 2023-03-20
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 Ladonna Earl
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ladonna Earl
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ladonna Earl
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
WILLIAM EARL VS LEVENTE HORVATH and MARIA HORVATH 4D2013-0823 2013-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA002115XXXXMB

Parties

Name WILLIAM EARL, LLC
Role Appellant
Status Active
Representations Daniel Rose
Name LEVENTE HORVATH
Role Appellee
Status Active
Representations PETER KNESKI
Name MARIA HORVATH, LLC
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' motion for attorney's fees filed July 24, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Peter Kneski is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2014-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (submitted with a note from clerk re: requested transcripts are not in court file)
Docket Date 2014-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The record on appeal is materially incomplete. Pursuant to Florida Rule of Appellate Procedure 9.200(f), appellant is hereby ORDERED to supply the following materials within seven (7) days from the date of this order: 1. Complaint, filed by appellant on February 9, 2011; 2. Answer and affirmative defenses, filed by appellees on March 1, 2011; 3. Amended complaint and motion for leave to file an amended complaint, filed by appellant on December 5 and 7, 2011, respectively; 4. Motion for judgment on the pleadings and/or for final summary judgment, filed by appellees on December 7, 2011; 5. Order denying motion for leave to file an amended complaint, filed Feb. 16, 2012; 6. Notice of voluntary dismissal, filed by appellant on Feb. 23, 2012; 7. Motion for award of attorney's fees, filed by appellees on March 2, 2012; 8. Notice of opposition to motion for attorney's fees, filed by appellant on March 23, 2012; 9. Order finding appellees were entitled to attorney's fees, filed June 22, 2013;10. If available, transcripts of the trial court hearings regarding entitlement to and amount of attorney's fees, held on June 22, 2012 and February 5, 2013, respectively.
Docket Date 2013-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEVENTE HORVATH
Docket Date 2013-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***MOTION PENDING***
On Behalf Of LEVENTE HORVATH
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/25/13
Docket Date 2013-07-01
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 LEVENTE HORVATH
Docket Date 2013-06-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2013-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM EARL
Docket Date 2013-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 17, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed on April 16, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review . An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of WILLIAM EARL
Docket Date 2013-04-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 4/19/13**
On Behalf Of WILLIAM EARL
Docket Date 2013-04-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WILLIAM EARL
Docket Date 2013-04-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 13, 2013.
Docket Date 2013-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEVENTE HORVATH
Docket Date 2013-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM EARL
Docket Date 2013-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157289002 2021-05-18 0455 PPP 255 Evernia St Apt 1017, West Palm Beach, FL, 33401-5686
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19270
Loan Approval Amount (current) 19270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5686
Project Congressional District FL-22
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19358.17
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State