Search icon

CARL WILLIAMS LLC - Florida Company Profile

Company Details

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

CARL 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: 18 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000020282
Address: 9860 HARNEY ROAD, THONOTOSASSA, FL, 33592
Mail Address: 9860 HARNEY ROAD, THONOTOSASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CARL C Manager 9860 HARNEY ROAD, THONOTOSASSA, FL, 33592
WILLIAMS CARL C Agent 9860 HARNEY ROAD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
SECURITAS SECURITY SERVICES USA, INC. VS CARL WILLIAMS 4D2021-0186 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006679 (04)

Parties

Name SECURITAS SECURITY SERVICES USA, INC.
Role Petitioner
Status Active
Representations Christine L. Welstead, Stephanie Martinez Simm
Name CARL WILLIAMS LLC
Role Respondent
Status Active
Representations Milton S. Blaut, Devang Desai, Stephen J. Zaccor, Patricia Francois
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner’s April 14, 2021 request for oral argument is denied.
Docket Date 2021-06-16
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2021-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-04-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carl Williams
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-04-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 9, 2021 motion for extension of time is granted. The time for filing a reply is extended to and including April 14, 2021.
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-03-04
Type Response
Subtype Response
Description Response
On Behalf Of Carl Williams
Docket Date 2021-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Carl Williams
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the February 4, 2021 motion for extension of time is granted. The time for filing a response is extended to and including March 22, 2021.
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Carl Williams
Docket Date 2021-01-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Securitas Security Services USA, Inc.

Documents

Name Date
Florida Limited Liability 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147978510 2021-02-18 0491 PPS 2834 Scott Mill Ter, Jacksonville, FL, 32257-5756
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14285.53
Loan Approval Amount (current) 14285.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5756
Project Congressional District FL-05
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14401.77
Forgiveness Paid Date 2021-12-14
6018617910 2020-06-16 0491 PPP 2834 Scott Mill Terrace, Jacksonville, FL, 32257-5756
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14114.11
Loan Approval Amount (current) 14114.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32257-5756
Project Congressional District FL-05
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14211.94
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State