Search icon

JONATHAN WILLIAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JONATHAN 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: 20 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000175329
FEI/EIN Number 81-3876250

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

Address: 1375 Turner St, Clearwater, FL, 33756, US
Mail Address: 1375 Turner St, Clearwater, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JONATHAN Manager 1375 Turner St, Clearwater, FL, 33756
WILLIAMS ALANA Agent 1375 Turner St, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1375 Turner St, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-04-25 1375 Turner St, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1375 Turner St, Clearwater, FL 33756 -

Court Cases

Title Case Number Docket Date Status
JONATHAN WILLIAMS VS STATE OF FLORIDA 2D2023-0434 2023-02-13 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-1720

Parties

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

Docket Entries

Docket Date 2023-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's February 28, 2023, order to file an amended notice of appeal.
Docket Date 2023-02-28
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JONATHAN WILLIAMS
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JONATHAN WILLIAMS
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
JONATHAN WILLIAMS VS STATE OF FLORIDA 4D2011-0092 2011-01-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-12671 CF10A

Parties

Name JONATHAN WILLIAMS LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-25
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2011-06-20
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2011-06-15
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) JAMES W. MCINTIRE
On Behalf Of JONATHAN WILLIAMS
Docket Date 2011-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of JONATHAN WILLIAMS
Docket Date 2011-06-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2011-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2011-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ 40 DAYS
Docket Date 2011-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN WILLIAMS
Docket Date 2011-01-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-20

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3177.00
Total Face Value Of Loan:
3177.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
98927045
Mark:
LUX FORTIS
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-12-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LUX FORTIS

Goods And Services

For:
Religious services, namely, prayer meetings; Christian ministry services; Conducting religious prayer services; Ecclesiastical services, namely, ordaining ministers to perform religious ceremonies; Providing religious counseling services
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,177
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,183.71
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,177
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State