Entity Name: | WILLIAM GALARZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM GALARZA, 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. |
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: | 14 Oct 2015 (9 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L15000174961 |
FEI/EIN Number |
47-5322467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6151 Lake Osprey DRive, SARASOTA, FL, 34240, US |
Mail Address: | 6151 Lake Osprey DRive, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALARZA WILLIAM | Authorized Member | 6151 Lake Osprey DRive, SARASOTA, FL, 34240 |
GALARZA WILLIAM | Agent | 6151 Lake Osprey DRive, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 6151 Lake Osprey DRive, Suite 300, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 6151 Lake Osprey DRive, Suite 300, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 6151 Lake Osprey DRive, Suite 300, SARASOTA, FL 34240 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM GALARZA VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS, CWABS, INC., ASSET-BACKED CERTIFICATE SERIES 2007-6 | 5D2017-1772 | 2017-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM GALARZA, LLC |
Role | Appellant |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Richard Slaughter McIver, Melissa A. Giasi |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-03-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2018-02-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-02-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUBST OF LEAD COUNSEL |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2018-01-31 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
Docket Date | 2017-12-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-11-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2017-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2017-10-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 381 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2017-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/23 |
Docket Date | 2017-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; INIT BRF BY 9/22; ROA BY 11/1 |
Docket Date | 2017-07-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ DENYING MOT FOR REH |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2017-06-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2017-06-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2017-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2017-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/17 |
On Behalf Of | WILLIAM GALARZA |
Docket Date | 2017-06-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-03 |
Florida Limited Liability | 2015-10-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1242758403 | 2021-02-01 | 0455 | PPS | 6151 Lake Osprey Dr Ste 300, Lakewood Ranch, FL, 34240-8436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State