Search icon

WILLIAM NEWSOME, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM NEWSOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM NEWSOME, 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000038710
Address: 3880 COUNTY ROAD 386 SOUTH, PORT ST. JOE, FL, 32456
Mail Address: 3880 COUNTY ROAD 386 SOUTH, PORT ST. JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME WILLIAM D Manager 3880 COUNTY ROAD 386 SOUTH, PORT ST. JOE, FL, 32456
NEWSOME WILLIAM D Agent 3880 COUNTY ROAD 386 SOUTH, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
STEVEN IVEY VS WILLIAM NEWSOME AND US HEALTHWORKS, ET AL. 5D2019-2705 2019-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009592-O

Parties

Name STEVEN IVEY
Role Appellant
Status Active
Name US HEALTHWORKS
Role Appellee
Status Active
Name WILLIAM NEWSOME, LLC
Role Appellee
Status Active
Representations David R. Kuhn
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/19
On Behalf Of STEVEN IVEY

Documents

Name Date
Florida Limited Liability 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667248904 2021-04-27 0455 PPP 192 Banyan Bay Dr, St Petersburg, FL, 33705-4764
Loan Status Date 2022-01-31
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 108804
Servicing Lender Name Capital Area Realtors Federal Credit Union
Servicing Lender Address 105 A Edmonston Dr, ROCKVILLE, MD, 20852-1299
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-4764
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 108804
Originating Lender Name Capital Area Realtors Federal Credit Union
Originating Lender Address ROCKVILLE, MD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.18
Forgiveness Paid Date 2021-10-06
1785748701 2021-03-27 0455 PPP 4150 Verna Bethany Rd, Myakka City, FL, 34251-5166
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Myakka City, MANATEE, FL, 34251-5166
Project Congressional District FL-16
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.55
Forgiveness Paid Date 2022-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State