Search icon

JEREMIAH WILLIAMS LLC - Florida Company Profile

Company Details

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

JEREMIAH 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: 01 Mar 2021 (4 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: L21000100369
Address: 4310 NE 6TH AVE, POMPANO BEACH, FL, 33064
Mail Address: 4310 NE 6TH AVE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JEREMIAH Manager 4310 NE 6TH AVE, POMPANO BEACH, FL, 33064
WILLIAMS JEREMIAH Agent 4310 NE 6TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-20 - -

Court Cases

Title Case Number Docket Date Status
JEREMIAH WILLIAMS VS REGAL PALMS OWNERS' ASSOCIATION, INC. 6D2023-3651 2023-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-000727-0000-00

Parties

Name JEREMIAH WILLIAMS LLC
Role Appellant
Status Active
Name REGAL PALMS OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations CATHERINE CARSON-FREYMANN, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEREMIAH WILLIAMS
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Mail Returned
Description **RETURNED MAIL - AA'S COPY OF ORDER OF DISMISSAL DATED JUNE 20, 2024. RETURN LABEL STATES "RETURN TO SENDER" - ATTEMPTED - NOT KNOWN. UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG]**
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within twenty days from the date of this order.IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
JEREMIAH WILLIAMS VS DEPARTMENT OF CHILDREN AND FAMILIES 5D2020-2234 2020-10-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-16995

Parties

Name JEREMIAH WILLIAMS LLC
Role Petitioner
Status Active
Representations Daniel S. Spencer, Orange/ Osceola Public Defender
Name ORANGE COUNTY Department of Children and Families
Role Respondent
Status Active
Representations Kelley Schaeffer
Name Tallahassee Department of Children and Families
Role Respondent
Status Active
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-10-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-10-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/26/20
On Behalf Of Jeremiah Williams
Docket Date 2020-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jeremiah Williams
JEREMIAH WILLIAMS VS STATE OF FLORIDA, AND LOUIS A. QUINONES, JR., AS CHIEF OF ORANGE COUNTY CORRECTIONS 5D2020-2050 2020-09-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-16995

Parties

Name JEREMIAH WILLIAMS LLC
Role Petitioner
Status Active
Representations Orange/ Osceola Public Defender, Daniel S. Spencer
Name Louis A. Quinones, Jr.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Orange County Corrections
Role Respondent
Status Active
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/30/20
On Behalf Of Jeremiah Williams
Docket Date 2020-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jeremiah Williams
Docket Date 2020-09-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JEREMIAH WILLIAMS VS STATE OF FLORIDA 5D2015-2922 2015-08-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CF-25577-A

Parties

Name JEREMIAH WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX DATE 11/30
On Behalf Of Jeremiah Williams
Docket Date 2015-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/23
On Behalf Of Jeremiah Williams
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/2
On Behalf Of Jeremiah Williams
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/12/15
On Behalf Of Jeremiah Williams

Documents

Name Date
LC Amendment 2021-04-20
Florida Limited Liability 2021-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6506848501 2021-03-03 0455 PPP 2726 NW 9th Ct, Fort Lauderdale, FL, 33311-6665
Loan Status Date 2021-03-17
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19218
Loan Approval Amount (current) 19218
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 Fort Lauderdale, BROWARD, FL, 33311-6665
Project Congressional District FL-20
Number of Employees 4
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5549358502 2021-03-01 0455 PPP 750 NW 33rd Ter, Lauderhill, FL, 33311-6530
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-6530
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3693398302 2021-01-22 0455 PPS 9631 Shepard Pl, Wellington, FL, 33414-6417
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-6417
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4416788504 2021-02-25 0455 PPP 4310 NE 6th Ave, Deerfield Beach, FL, 33064-4221
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-4221
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
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 -
Forgiveness Paid Date -
7949638806 2021-04-22 0455 PPP 165 NE 187th St, Miami, FL, 33179-4415
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-4415
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.38
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State