Search icon

WILLIAM GALARZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GALARZA WILLIAM Authorized Member 6151 Lake Osprey DRive, SARASOTA, FL, 34240
GALARZA WILLIAM Agent 6151 Lake Osprey DRive, SARASOTA, FL, 34240

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019067

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12380
Loan Approval Amount (current) 12380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34240-8436
Project Congressional District FL-17
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12460.21
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State