Search icon

BRANDON WILLIAMS, LLC - Florida Company Profile

Company Details

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

BRANDON 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: 12 Dec 2017 (7 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: L17000253382
Address: 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424
Mail Address: 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRANDON Manager 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424
WILLIAMS BRANDON Agent 16116 SE YATES ST, BLOUNTSTOWN, FL, 32424

Events

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

Court Cases

Title Case Number Docket Date Status
BRANDON WILLIAMS VS STATE OF FLORIDA 2D2023-2078 2023-09-27 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
17-CF-544

Parties

Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, 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 2023-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, and LUCAS
Docket Date 2023-10-17
Type Response
Subtype Reply
Description REPLY ~ TO ORDER TO SHOW CAUSE
On Behalf Of BRANDON WILLIAMS
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed as untimely filed.
Docket Date 2023-10-04
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 2023-09-29
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
BRANDON WILLIAMS VS STATE OF FLORIDA 5D2022-2710 2022-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-101597-CFDL

Parties

Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Representations Eddie J. Bell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Richard Alexander Pallas, Jr., Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 27 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ TO 10/26
Docket Date 2023-10-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Brandon Williams
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE SROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/5 ORDER
Docket Date 2023-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE SROA CONTAINING TRANSCRIPT...
Docket Date 2023-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK W/IN 10 DYS FILE SROA...
Docket Date 2023-05-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-04-24
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Brandon Williams
Docket Date 2023-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Brandon Williams
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/26
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brandon Williams
Docket Date 2023-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Williams
Docket Date 2023-02-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB W/IN 30 DYS
Docket Date 2023-02-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-02-22
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 3/13 TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2023-02-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; ORDER TO ISSUE SEPARATELY ON MOT W/DRAW
Docket Date 2023-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING 3RD MOT TO WITHDRAW PLEA
Docket Date 2023-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Brandon Williams
Docket Date 2023-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Brandon Williams
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/16
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Brandon Williams
Docket Date 2023-01-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 30 DYS
Docket Date 2023-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Brandon Williams
Docket Date 2022-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ OFFICE OF CRIMINAL CONFLICT APPOINTED
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 12/30
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "EMERGENCY"
On Behalf Of Brandon Williams
Docket Date 2022-11-15
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 11/04/2022
On Behalf Of Brandon Williams
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
BRANDON WILLIAMS VS STATE OF FLORIDA 2D2020-1733 2020-06-02 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CF-544

Parties

Name BRANDON WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and SLEET
Docket Date 2020-08-06
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2020-06-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
BRANDON WILLIAMS, VS JARRIKA TAYLOR, 3D2019-1926 2019-10-04 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24802

Parties

Name JARRIKA TAYLOR
Role Appellee
Status Active
Representations MARCK K. JOSEPH
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Representations TAMARAH LEE WELLONS

Docket Entries

Docket Date 2020-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied.FERNANDEZ, HENDON and GORDO, JJ., concur.
Docket Date 2020-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JARRIKA TAYLOR
Docket Date 2020-05-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings consistent with this opinion.
Docket Date 2020-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JARRIKA TAYLOR
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARRIKA TAYLOR
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/17/20
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JARRIKA TAYLOR
Docket Date 2019-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-10-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2019.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BRANDON WILLIAMS VS STATE OF FLORIDA 2D2018-2345 2018-06-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CF-544

Parties

Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., ROBERT ROSEN, A.P.D., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's notice of objection is hereby stricken as unauthorized.
Docket Date 2019-10-01
Type Response
Subtype Objection
Description OBJECTION ~ ***STRICKEN***
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-09-18
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented ~ Appellant's pro se motion for rehearing, rehearing en banc, and certifcation isstricken. See Benjamin v. State, 32 So. 3d 131 (Fla. 2d DCA 2010).
Docket Date 2019-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and certification
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANDON WILLIAMS
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRANDON WILLIAMS
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRANDON WILLIAMS
Docket Date 2018-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 51 PAGES
Docket Date 2018-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS **CONFIDENTIAL** UNREDACTED - 277 PAGES
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ "The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal and unredacted transcripts within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2018-10-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRANDON WILLIAMS
Docket Date 2018-10-16
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of BRANDON WILLIAMS
Docket Date 2018-10-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-10-10
Type Record
Subtype Transcript
Description Transcript Received ~ 415 PAGES **REDACTED**
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 5, 2018.
Docket Date 2018-08-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2018-06-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
BRANDON WILLIAMS VS THE STATE OF FLORIDA 3D2016-0980 2016-04-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-367

Parties

Name BRANDON WILLIAMS, LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Susan S. Lerner, Kevin McCarthy
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, ARLISA CERTAIN
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s emergency motion for relief from order is granted. Appellee¿s request to extend the time for filing the answer brief is granted to and including January 16, 2017. No further extensions will be allowed.
Docket Date 2017-01-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for relief from order
On Behalf Of The State of Florida
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 9, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/10/16
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/11/16
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRANDON WILLIAMS
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANDON WILLIAMS
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON WILLIAMS
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630748709 2021-04-07 0455 PPP 403 W Valencia St, Lakeland, FL, 33805-3140
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
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 N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-3140
Project Congressional District FL-15
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20558.1
Forgiveness Paid Date 2022-01-18
7639748809 2021-04-22 0491 PPP 847 Pine Ave, Chattahoochee, FL, 32324-1909
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) 2395
Loan Approval Amount (current) 2395
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chattahoochee, GADSDEN, FL, 32324-1909
Project Congressional District FL-02
Number of Employees 1
NAICS code 236220
Borrower Race White
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 2407.11
Forgiveness Paid Date 2021-11-02
3259038710 2021-03-31 0455 PPP 4955 SW 5th Ct, Margate, FL, 33068-3107
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-3107
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 -
1017699006 2021-05-12 0455 PPP 19622 NW 30th Pl, Miami Gardens, FL, 33056-2415
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20225
Loan Approval Amount (current) 20225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33056-2415
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5943589005 2021-05-22 0455 PPP 1106 Bartow Rd Apt. G71, Lakeland, FL, 33801
Loan Status Date -
Loan Status Exemption 4
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 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801
Project Congressional District FL-15
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6823718501 2021-03-04 0455 PPP 5422 Manchester Dr, Saint Cloud, FL, 34771-7680
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7680
Project Congressional District FL-09
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9661668804 2021-04-23 0455 PPP 7630 Ramona St, Miramar, FL, 33023-2535
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
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 Miramar, BROWARD, FL, 33023-2535
Project Congressional District FL-24
Number of Employees 1
NAICS code 484210
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 -
Forgiveness Paid Date -
6205357910 2020-06-16 0455 PPP 2608 east 21st ave, Tampa, FL, 33605-2110
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20182
Loan Approval Amount (current) 20182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2110
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1154158901 2021-04-24 0491 PPP 535 E 60th St, Jacksonville, FL, 32208-4871
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-4871
Project Congressional District FL-04
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20762.68
Forgiveness Paid Date 2021-08-25
8168048601 2021-03-24 0455 PPP 11455 NW 42nd St, Coral Springs, FL, 33065-7111
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-7111
Project Congressional District FL-23
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20800.31
Forgiveness Paid Date 2022-01-25
7361489009 2021-05-25 0455 PPP 1705 SE 8th Ter, Cape Coral, FL, 33990-1634
Loan Status Date 2021-11-18
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 Cape Coral, LEE, FL, 33990-1634
Project Congressional District FL-19
Number of Employees 1
NAICS code 711410
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 20899.78
Forgiveness Paid Date 2021-10-04
8305098602 2021-03-24 0455 PPP 2460 NW 139th St Apt B, Opa Locka, FL, 33054-4035
Loan Status Date 2022-09-17
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 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 Opa Locka, MIAMI-DADE, FL, 33054-4035
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21131.03
Forgiveness Paid Date 2022-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State