Search icon

JESSIE WILLIAMS L.L.C. - Florida Company Profile

Company Details

Entity Name: JESSIE WILLIAMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSIE WILLIAMS L.L.C. 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: 22 Sep 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000298409
Address: 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731, US
Mail Address: 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JESSIE D Authorized Member 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
Jesse Williams, Petitioner(s) v. Florida Commission on Offender Review, Respondent(s). 1D2022-1928 2022-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-863

Parties

Name JESSIE WILLIAMS L.L.C.
Role Petitioner
Status Active
Name JESSE WILLIAMS, INC.
Role Petitioner
Status Active
Name Florida Commission on Offender Review
Role Respondent
Status Active
Representations Mark J. Hiers, Rana Wallace, Hon. Ashley Moody
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Disposition by Opinion
Subtype Denied
Description Denied 359 So. 3d 1254
View View File
Docket Date 2022-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jesse Williams
Docket Date 2022-07-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ amended
On Behalf Of Jesse Williams
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-07-12
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet/Rule Att to PT Order ~      Petitioner is directed to serve a copy of the petition on the General Counsel for Department of Corrections and to file with the clerk of this Court a supplemental certificate of service within 10 days of this order that so demonstrates.  A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order.  Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jesse Williams
Docket Date 2022-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to waive determination of indigency status and filing fee
On Behalf Of Jesse Williams
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on June 22, 2022.
Docket Date 2022-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Jessie Williams
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
JESSIE WILLIAMS VS STATE OF FLORIDA 2D2019-0654 2019-02-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC84-01993CFANO

Parties

Name JESSIE WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and request for written opinion is denied.
Docket Date 2020-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ , WRITTEN OPINION, OR TREATMENT AS HABEAS CORPUS TO AVOID MANIFESTLY UNFAIR RESULTS
On Behalf Of JESSIE WILLIAMS
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ **SUMMARY** ANDREWS, 153 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES FROM 18-4777
On Behalf Of JESSIE WILLIAMS
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JESSIE WILLIAMS VS STATE OF FLORIDA 2D2018-4777 2018-12-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC84-1993-CFANO

Parties

Name JESSIE WILLIAMS L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-14
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in circuit court case number CRC84-1993-CFANO for review of the trial court's order of July 10, 2018. The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
Docket Date 2019-02-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-14
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Kelly, Morris, and Sleet
Docket Date 2019-01-17
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2018-12-03
Type Petition
Subtype Petition
Description Petition Filed ~ *SEE NEW APPEAL 19-654*
On Behalf Of JESSIE WILLIAMS
JESSIE WILLIAMS VS STATE OF FLORIDA 2D2017-1979 2017-05-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
8401679CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
8401993CFANO

Parties

Name JESSIE WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LINSEY SIMS - BOHNENSTIEHL, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2018-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JESSIE WILLIAMS
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded.
Docket Date 2018-02-14
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY
On Behalf Of JESSIE WILLIAMS
Docket Date 2018-01-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2018-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-05-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESSIE WILLIAMS
JESSIE WILLIAMS VS STATE OF FLORIDA 2D2017-0382 2017-02-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC84-1993-CFANO

Parties

Name JESSIE WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JESSIE WILLIAMS
Docket Date 2017-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-13
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-02-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, LUCAS, and SALARIO
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2020-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895279000 2021-05-22 0455 PPS 420 88th Ave N, Saint Petersburg, FL, 33702-3122
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-3122
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7086358809 2021-04-21 0455 PPP 420 88th Ave N, Saint Petersburg, FL, 33702-3122
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-3122
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
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 20915.76
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State