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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-04-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEREMIAH WILLIAMS VS REGAL PALMS OWNERS' ASSOCIATION, INC. | 6D2023-3651 | 2023-10-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Date |
---|---|
LC Amendment | 2021-04-20 |
Florida Limited Liability | 2021-03-01 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5549358502 | 2021-03-01 | 0455 | PPP | 750 NW 33rd Ter, Lauderhill, FL, 33311-6530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3693398302 | 2021-01-22 | 0455 | PPS | 9631 Shepard Pl, Wellington, FL, 33414-6417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4416788504 | 2021-02-25 | 0455 | PPP | 4310 NE 6th Ave, Deerfield Beach, FL, 33064-4221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7949638806 | 2021-04-22 | 0455 | PPP | 165 NE 187th St, Miami, FL, 33179-4415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State