Search icon

ERIC WILLIAMS LLC - Florida Company Profile

Company Details

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

ERIC 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: 16 Mar 2016 (9 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: L16000053932
Address: 4257 SE 10TH PL, #102, GAINESVILLE, FL, 32641
Mail Address: 4257 SE 10TH PL, #102, GAINESVILLE, FL, 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ERIC Manager 4257 SE 10TH PL #102, GAINESVILLE, FL, 32641
WILLIAMS ERIC Agent 4257 SE 10TH PL, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
ERIC WILLIAMS VS THE STATE OF FLORIDA 3D2017-1591 2017-07-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28493

Parties

Name ERIC WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Eric J. Eves
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2017-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2017-09-28
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2017-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ERIC WILLIAMS
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ERIC WILLIAMS, VS THE STATE OF FLORIDA, 3D2017-1296 2017-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28493

Parties

Name ERIC WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal is treated as a petition for a writ of habeas corpus for belated appeal of the order entered by the trial court on August 11, 2016, and the belated appeal is granted.
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC WILLIAMS
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ERIC WILLIAMS
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-10-04
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ERIC WILLIAMS
Docket Date 2017-07-07
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ CORRECTED ORDER:This appeal is treated as a petition for a writ of habeas corpus for belated appeal of the order entered by the trial court on August 11, 2016, and the belated appeal is granted. This order shall serve as a timely notice of appeal of the order granting in part Defendant's motion for correction of jail credit entered by the trial court on August 11, 2016. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida's response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).

Documents

Name Date
Florida Limited Liability 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4925458704 2021-04-01 0455 PPP 1426 Crazy Horse Dr, Lutz, FL, 33559-8649
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13325
Loan Approval Amount (current) 13325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-8649
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13427.9
Forgiveness Paid Date 2022-01-13
9572498810 2021-04-23 0455 PPS 1426 Crazy Horse Dr, Lutz, FL, 33559-8649
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13325
Loan Approval Amount (current) 13325
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-8649
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
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 13442.55
Forgiveness Paid Date 2022-03-14
9990198708 2021-04-09 0491 PPP 4878 Lake Ridge Rd, Orlando, FL, 32808-2070
Loan Status Date 2021-10-13
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 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-2070
Project Congressional District FL-10
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.86
Forgiveness Paid Date 2021-09-21
3303758908 2021-04-28 0455 PPP 6029 NW 79th Ave, Tamarac, FL, 33321-4614
Loan Status Date 2021-11-06
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-4614
Project Congressional District FL-20
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.04
Forgiveness Paid Date 2021-10-12
1328008402 2021-02-01 0455 PPS 136, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11923.16
Forgiveness Paid Date 2021-07-13
6505089002 2021-05-22 0455 PPP 4711 NW 17th Ct, Lauderhill, FL, 33313-4105
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12215
Loan Approval Amount (current) 12215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-4105
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5457739007 2021-05-22 0491 PPS 4878 Lake Ridge Rd, Orlando, FL, 32808-2070
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) 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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-2070
Project Congressional District FL-10
Number of Employees 1
NAICS code 811192
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 20888.94
Forgiveness Paid Date 2021-09-22
1048368008 2020-06-21 0455 PPP 136 Northwest 30th Terrace, Fort Lauderdale, FL, 33311-8474
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-8474
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16412.05
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State