Search icon

MARK WILLIAMS PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK WILLIAMS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK WILLIAMS PLLC 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: 08 Apr 2016 (9 years ago)
Document Number: L16000068803
FEI/EIN Number NOT APPLICABLE

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

Address: 4618 W. LOWELL AVENUE, TAMPA, FL, 33629
Mail Address: 4618 W. LOWELL AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARK E Manager 4618 W. LOWELL AVENUE, TAMPA, FL, 33629
WILLIAMS MARK E Agent 4618 W. LOWELL AVENUE, TAMPA, FL, 33629

Court Cases

Title Case Number Docket Date Status
Mark Williams, Appellant(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections, Appellee(s). 1D2024-1774 2024-07-12 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 002876

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name Department of Corrections
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Mark Williams
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Williams
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to the Court's August 23, 2024 Order to Show Cause
On Behalf Of Mark Williams
Docket Date 2024-08-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service on AG and GC.
On Behalf Of Mark Williams
Docket Date 2024-07-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mark Williams
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mark Williams
Docket Date 2024-12-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Mark Williams
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing
On Behalf Of Mark Williams
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MARK WILLIAMS VS STATE OF FLORIDA 2D2019-4820 2019-12-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
03-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CYNTHIA E. RICHARDS, A.A.G.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK WILLIAMS
Docket Date 2020-01-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WILLIAMS
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-12-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
MARK WILLIAMS VS STATE OF FLORIDA 2D2017-3068 2017-07-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-14
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK WILLIAMS
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Khouzam, and Lucas
MARK WILLIAMS VS STATE OF FLORIDA 2D2016-5319 2016-12-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for rehearing en banc is stricken as insufficient, and theappellant's motion for written opinion is denied. See Williams v. State, 925 So. 2d 427(Fla. 3d DCA 2006).
Docket Date 2017-06-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2017-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR AN OPINION IN CASE
On Behalf Of MARK WILLIAMS
Docket Date 2017-05-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2017-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK WILLIAMS
Docket Date 2016-12-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WILLIAMS
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of MANATEE CLERK
MARK WILLIAMS VS STATE OF FLORIDA 2D2016-0786 2016-02-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, CRENSHAW, and LUCAS
Docket Date 2016-03-16
Type Disposition by Order
Subtype Dismissed
Description belated appeal/dismiss/untimely
Docket Date 2016-02-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARK WILLIAMS
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK WILLIAMS
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-08

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14479
Current Approval Amount:
14479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20984.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State