Entity Name: | VICKI WILLIAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICKI 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | L20000063316 |
FEI/EIN Number |
84-4928977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7564 Silver Trumpet LN Unit 204, Naples, FL, 34109, US |
Mail Address: | 7564 Silver Trumpet LN Unit 204, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Vicki L | Manager | 620 chestnut st, Indiana, PA, 15701 |
WILLIAMS VICKI L | Agent | 620 chestnut st, Indiana, FL, 15701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 7564 Silver Trumpet LN Unit 204, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 7564 Silver Trumpet LN Unit 204, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 620 chestnut st, Indiana, FL 15701 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDISON INSURANCE COMPANY, Petitioner v. THEODORE WILLIAMS and VICKI WILLIAMS, Respondents. | 6D2024-1966 | 2024-09-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDISON INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Thomas Anthony Valdez, Jose E. Bosch, Iniv Gabay, Veronica Maria Veliz, Megan Gisclar Colter |
Name | THEODORE WILLIAMS |
Role | Respondent |
Status | Active |
Representations | Ryan Michael Uhrig, Scott James Edwards |
Name | VICKI WILLIAMS LLC |
Role | Respondent |
Status | Active |
Representations | Ryan Michael Uhrig, Scott James Edwards |
Name | Hon. James Robert Shenko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THEODORE WILLIAMS |
Docket Date | 2024-11-12 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI |
On Behalf Of | THEODORE WILLIAMS |
Docket Date | 2024-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR CERTIORARI |
On Behalf Of | THEODORE WILLIAMS |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondents' Motion for Extension of Time to File a Response to The Petition for Certiorari is granted until November 12, 2024. |
View | View File |
Docket Date | 2024-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO THE PETITION FOR CERTIORARI |
On Behalf Of | THEODORE WILLIAMS |
Docket Date | 2024-09-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition |
On Behalf Of | EDISON INSURANCE COMPANY |
Docket Date | 2024-09-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | EDISON INSURANCE COMPANY |
View | View File |
Docket Date | 2025-01-02 |
Type | Response |
Subtype | Reply |
Description | REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EDISON INSURANCE COMPANY |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Petitioner's Unopposed Motion for Extension of Time to File Reply to Response to Petition for Writ of Certiorari is granted and the reply shall be filed on or before January 3, 2025. |
View | View File |
Docket Date | 2024-12-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | THEODORE WILLIAMS |
Docket Date | 2024-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EDISON INSURANCE COMPANY |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Respondent is ordered to file a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. |
View | View File |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-05 |
Florida Limited Liability | 2020-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7963617310 | 2020-04-30 | 0455 | PPP | 788 Park Shore Dr, Naples, FL, 34103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State