Search icon

JASON WILLIAMS LLC - Florida Company Profile

Company Details

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

JASON 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: 27 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000182373
Address: 521 ANTELOPE DR., DELTONA, FL, 32725, US
Mail Address: 521 ANTELOPE DR., DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JASON A Manager 521 ANTELOPE DR., DELTONA, FL, 32725
WILLIAMS JASON A Agent 521 ANTELOPE DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JASON WILLIAMS VS RICKY D. DIXON, ETC. SC2022-1298 2022-09-29 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
092012CF000707XXXAXX

Parties

Name JASON WILLIAMS LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Angela Vick
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as "Amended Petition Open of New Case Judicial Review of Proof by Habeas Corpus"
On Behalf Of Jason Williams
View View File
Docket Date 2023-02-06
Type Disposition
Subtype Habeas Corpus DY
Description DISP-HABEAS CORPUS DY ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
View View File
Docket Date 2022-12-01
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT GR ~ Petitioner's motion to amend petition for writ of habeas corpus is hereby granted and the amended petition was filed with this Court on November 30, 2022. The petition for writ of habeas corpus filed with the Court on September 29, 2022, is hereby stricken.
View View File
Docket Date 2022-11-30
Type Motion
Subtype Petition Amendment/Supplement
Description MOTION-PETITION AMENDMENT/SUPPLEMENT ~ Motion to Amend
On Behalf Of Jason Williams
View View File
Docket Date 2022-11-07
Type Order
Subtype Strike (Writ Amendment)
Description ORDER-STRIKE (WRIT-AMENDMENT) ~ Petitioner filed a "Open of New Case Judicial Review of Proof by Habeas Corpus" with this Court on September 29, 2022. The "Additional Information to Further Show Cause and to Show Time Line" is treated as an amendment to the petition for writ of habeas corpus, filed with the Court on November 2, 2022, and is hereby stricken. Petitioner may file, on or before November 22, 2022, a motion to amend the petition for writ of habeas corpus accompanied by an amended petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g).If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of habeas corpus filed September 29, 2022, will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before November 22, 2022, the petition for writ of habeas corpus filed on September 29, 2022, will be submitted to the Court.
View View File
Docket Date 2022-11-02
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Additional Information to Further Show Cause and to Show Time Line * Stricken on 11/7/22 per order issued on 11/7/22. A motion to amend was not filed with petition amendment. *
On Behalf Of Jason Williams
View View File
Docket Date 2022-10-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-09-29
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ * Stricken on 12/1/22 in light of the filing of an amended petition. Motion to amend granted per order issued on 12/1/22. *
On Behalf Of Jason Williams
View View File
Docket Date 2022-09-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JASON WILLIAMS VS STATE OF FLORIDA 5D2017-0231 2017-01-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-040688-A

Parties

Name JASON WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/8 INIT BRF IS STRICKEN; AMEND INIT BRF DUE W/IN 15 DAYS
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 2/8; STRICKEN PER 2/16 ORDER
On Behalf Of JASON WILLIAMS
Docket Date 2017-01-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/13/17
On Behalf Of JASON WILLIAMS
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-03-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 2/22
On Behalf Of JASON WILLIAMS
JASON WILLIAMS VS STATE OF FLORIDA 5D2016-0575 2016-02-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-040688-A

Parties

Name JASON WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/11/16
On Behalf Of JASON WILLIAMS
Docket Date 2016-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
JASON DEMETRIUS WILLIAMS VS STATE OF FLORIDA 5D2013-4108 2013-11-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-040688-A

Parties

Name JASON WILLIAMS LLC
Role Appellant
Status Active
Representations Lisa Ann Haskins, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRIEF
On Behalf Of JASON WILLIAMS
Docket Date 2014-11-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-16
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2014-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-04-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2014-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER;"MOT IN RESPOND TO ANDERS BRF";MAILBOX 3/25
On Behalf Of JASON WILLIAMS
Docket Date 2014-03-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2014-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2014-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS
On Behalf Of JASON WILLIAMS
Docket Date 2014-02-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 20 VOL; 1 BOX
Docket Date 2014-01-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2014-01-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of JASON WILLIAMS
Docket Date 2013-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/13
On Behalf Of JASON WILLIAMS

Documents

Name Date
Florida Limited Liability 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328227405 2020-05-14 0491 PPP 6103 Louise Cove Drive, Windermere, FL, 34789
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, LAKE, FL, 34789-1000
Project Congressional District FL-11
Number of Employees 1
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21098.77
Forgiveness Paid Date 2021-08-26
5704869009 2021-05-22 0455 PPS 20855 NW 1st Ave, Miami, FL, 33169-2201
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17214
Loan Approval Amount (current) 17214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2201
Project Congressional District FL-24
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17263.05
Forgiveness Paid Date 2021-09-28
2909208700 2021-03-30 0455 PPP 20541 NW 17th Ave, Miami Gardens, FL, 33056-5024
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-5024
Project Congressional District FL-24
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8185.55
Forgiveness Paid Date 2022-01-12
9399789010 2021-05-29 0455 PPP 2912 N 26th St, Tampa, FL, 33605-2848
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20369
Loan Approval Amount (current) 20369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2848
Project Congressional District FL-14
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4114249006 2021-05-20 0455 PPP 906 17th St, West Palm Beach, FL, 33407-6469
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33407-6469
Project Congressional District FL-20
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.22
Forgiveness Paid Date 2021-10-29
7694918804 2021-04-22 0455 PPP 20855 NW 1st Ave, Miami, FL, 33169-2201
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17214
Loan Approval Amount (current) 17214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2201
Project Congressional District FL-24
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17270.59
Forgiveness Paid Date 2021-08-25
3153508700 2021-03-30 0491 PPP 2542 Fox Creek Dr, Jacksonville, FL, 32221-3832
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-3832
Project Congressional District FL-04
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20972.84
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State