Search icon

AMBER WILLIAMS LLC - Florida Company Profile

Company Details

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

AMBER 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: 24 Aug 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000260943
FEI/EIN Number 82-0903698

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

Address: 13 PLEW AVE, SHALIMAR, FL, 32579, UN
Mail Address: 13 PLEW AVE, SHALIMAR, FL, 32579, UN
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS AMBER Manager 13 PLEW AVE, SHALIMAR, FL, 32579
WILLIAMS AMBER Agent 13 PLEW AVE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS EMERGENCY PHYSICIANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O AMBER WILLIAMS 5D2021-1992 2021-08-06 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2015-21229-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Emergency Resources Group
Role Respondent
Status Active
Name AMBER WILLIAMS LLC
Role Respondent
Status Active
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 10/13
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/12 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/I 10 DAYS
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/06/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/10 MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED

Documents

Name Date
ANNUAL REPORT 2021-03-15
Florida Limited Liability 2020-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356528706 2021-03-31 0455 PPP 9087 Green Meadows Way, Palm Beach Gardens, FL, 33418-5741
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
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 Palm Beach Gardens, PALM BEACH, FL, 33418-5741
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21038.01
Forgiveness Paid Date 2022-06-07
5489538603 2021-03-20 0455 PPP 3797 137th Ave, Largo, FL, 33771-4173
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-4173
Project Congressional District FL-13
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21111.66
Forgiveness Paid Date 2022-07-26
9000498902 2021-05-12 0491 PPP 7101 Joy St Apt I1, Pensacola, FL, 32504-6488
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-6488
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2067.44
Forgiveness Paid Date 2021-08-25
4331458903 2021-04-28 0455 PPP 14749 NW 15th Dr, Miami, FL, 33167-1126
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 35
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1126
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State