Search icon

REYNALDO WILLIAMS JR LLC - Florida Company Profile

Company Details

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

REYNALDO WILLIAMS JR 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: 31 Oct 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000272881
FEI/EIN Number 84-3709336

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

Address: 5286 CORAL CT, ORLANDO, FL, 32811, US
Mail Address: 5286 CORAL CT, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS REYNALDO JR Manager 5286 CORAL CT, ORLANDO, FL, 32811
WILLIAMS REYNALDO RIII Manager 5286 CORAL CT, ORLANDO, FL, 32811
WILLIAMS REYNALDO JR Agent 5286 CORAL CT, ORANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-08-19 REYNALDO WILLIAMS JR LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 5286 CORAL CT, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-08-19 5286 CORAL CT, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 5286 CORAL CT, ORANDO, FL 32811 -
LC NAME CHANGE 2020-04-02 SAFE & SOUND SANITIZERS L.L.C. -

Documents

Name Date
ANNUAL REPORT 2020-08-19
LC Name Change 2020-08-19
LC Name Change 2020-04-02
Florida Limited Liability 2019-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016597810 2020-05-29 0491 PPP 4154 MIDDLEBRROK RD, ORLANDO, FL, 32811
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21272.94
Forgiveness Paid Date 2022-07-14
3154578505 2021-02-23 0491 PPS 5286 Coral Ct Apt 933, Orlando, FL, 32811-6709
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3897
Loan Approval Amount (current) 3897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-6709
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3950.8
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State