Search icon

WILLIAM RAMOS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM RAMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2020 (5 years ago)
Date of dissolution: 09 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: L20000195370
Address: 3409 W NEW PROVIDENCE RD, LAKE WORTH, FL, 33462
Mail Address: C/O SY KUGELMAS CPA, 13552-B VIA FLORA, DELRAY BEACH, FL, 33484-1855, US
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS WILLIAM Manager C/O SY KUGELMAS, CPA 13552-B VIA FLORA, DELRAY BEACH, FL, 334841855
KUGELMAS SY Agent 13552-B VIA FLORA, DELRAY BEACH, FL, 334841855

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-09 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM RAMOS VS GRADY JUDD, SHERIFF 2D2017-3356 2017-08-16 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CF-8050

Parties

Name WILLIAM RAMOS LLC
Role Appellant
Status Active
Representations JOSEPH ZWICK, ESQ., ROBERT A. YOUNG, A.P.D
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name GRADY C. JUDD, SHERIFF OF POLK COUNTY
Role Respondent
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is denied without prejudice to the petitioner's right to file a petition for writ of habeas.
Docket Date 2017-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ THIRD REPORT OF STATUS CHANGE AND MOTION FOR REHEARING ON FINDING OF MOOTNESS
On Behalf Of WILLIAM RAMOS
Docket Date 2017-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND BADALAMENTI
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2017-08-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO STATE'S RESPONSE TO WRIT OF HABEAS CORPUS
On Behalf Of WILLIAM RAMOS
Docket Date 2017-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND REPORT OF POTENTIAL STATUS CHANGE SUGGESTION OF NON-MOOTNESS AND REQUEST TO PROCEED
On Behalf Of WILLIAM RAMOS
Docket Date 2017-08-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WILLIAM RAMOS
Docket Date 2017-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT OF POTENTIAL STATUS CHANGE
On Behalf Of WILLIAM RAMOS
Docket Date 2017-08-17
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall serve a response to the petition for writ of habeas corpus before August 24, 2017. The petitioner may reply within 2 days of service of the response. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.
Docket Date 2017-08-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIAM RAMOS
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-16
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of WILLIAM RAMOS

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-09
Florida Limited Liability 2020-07-08

USAspending Awards / Financial Assistance

Date:
2021-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
255000.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
10600.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
10600.00
Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2663.75
Total Face Value Of Loan:
2663.75
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,083.32
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,325.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,340.51
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $3,325.2
Jobs Reported:
1
Initial Approval Amount:
$2,663.75
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,663.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,687.54
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,663.75
Jobs Reported:
1
Initial Approval Amount:
$26,250
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,549.9
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $25,000
Utilities: $250
Rent: $1,000
Jobs Reported:
1
Initial Approval Amount:
$10,600
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,640.08
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,600
Jobs Reported:
1
Initial Approval Amount:
$10,600
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,636.01
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,600
Jobs Reported:
1
Initial Approval Amount:
$2,631.79
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,631.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,660.92
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $1,973.84
Utilities: $328.97
Mortgage Interest: $328.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-30
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State