Search icon

JAMIE WILLIAMS LLC - Florida Company Profile

Company Details

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

JAMIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L21000289175
FEI/EIN Number 87-1349442

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

Address: 414 SW 131ST STREET, NEWBERRY, FL, 32669, US
Mail Address: 414 SW 131ST STREET, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMIE Manager 414 SW 131ST STREET, NEWBERRY, FL, 32669
WILLIAMS JAMIE Agent 414 SW 131ST STREET, NEWBERRY, FL, 32669

Court Cases

Title Case Number Docket Date Status
JAMIE WILLIAMS VS STATE OF FLORIDA 2D2018-4669 2018-11-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
91-CF-8703

Parties

Name JAMIE WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 16 PAGES
Docket Date 2019-01-16
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 2018-12-10
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 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 37 PAGES
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-27
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of September 25, 2018. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE WILLIAMS
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (MBR)
On Behalf Of JAMIE WILLIAMS
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 20 days from the date of this order transmit to this court as a supplemental record for this appeal: (1) notice of appearance submitted by Barbara J. Pittman, Esquire, filed August 13, 1991; (2) the amended information, filed September 24, 1991;(3) the written plea form, filed September 24, 1991;(4) the judgment(s) of guilty, filed September 24, 1991;(5) the circuit court order of probation, filed October 2, 1991.These documents must be part of a complete summary postconviction record for this appeal.
MILDRED GOODE, JAMES CAMBRON, JEAN E. OUIMETTE, WAEDENE MASTERS, MOLLY PERRY, BART GAWLIKOWSKI, CHRISTEL LUKASIK, CHARLES E. MARTIN, BRENDA GAWLIKOWSKI , RYAN WILLIAMS, JERRY BALKE, ET AL. VS CITY OF LAKE HELEN, A MUNICIPALITY OF THE STATE OF FLORIDA 5D2018-1887 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10070-CIDL

Parties

Name LORA LOYA
Role Appellant
Status Active
Name DEBRA STUBBLEFIELD
Role Appellant
Status Active
Name KAREN J. HOTCHKISS
Role Appellant
Status Active
Name CONNIE A. HUGHES
Role Appellant
Status Active
Name CARYN LONG
Role Appellant
Status Active
Name KATIE PERRICK
Role Appellant
Status Active
Name STEVEN GERMANY
Role Appellant
Status Active
Name JAMES CAMBRON
Role Appellant
Status Active
Name STEVE GUTSHALL
Role Appellant
Status Active
Name PAUL W. LONG, INC.
Role Appellant
Status Active
Name AMANDA RICHMOND
Role Appellant
Status Active
Name CHARLES E. MARTIN
Role Appellant
Status Active
Name RONNIE PERRICK
Role Appellant
Status Active
Name CHRISTEL LUKASIK
Role Appellant
Status Active
Name JEAN E. OUIMETTE
Role Appellant
Status Active
Name RONALD T. JOYCE
Role Appellant
Status Active
Name DANE ROBERTS
Role Appellant
Status Active
Name MOLLY PERRY
Role Appellant
Status Active
Name RONALD PERRICK
Role Appellant
Status Active
Name RYAN HANNAH
Role Appellant
Status Active
Name RICHARD LOPER
Role Appellant
Status Active
Name WAEDENE MASTERS
Role Appellant
Status Active
Name CINDA JOYCE
Role Appellant
Status Active
Name PAULEY M. RODRIGUES
Role Appellant
Status Active
Name JAMES GOODMAN LLC
Role Appellant
Status Active
Name DAVID WINTERS III
Role Appellant
Status Active
Name ROXANN REID GOODMAN
Role Appellant
Status Active
Name MARK SHUTTLEWORTH
Role Appellant
Status Active
Name CHRIS WILLIAMS, LLC
Role Appellant
Status Active
Name BETTY DOHERTY
Role Appellant
Status Active
Name KEM STUBBLEFIELD
Role Appellant
Status Active
Name WILLIAM E. LUCAS
Role Appellant
Status Active
Name MILDRED GOODE
Role Appellant
Status Active
Representations LONNIE N. GROOT, JULIANNA E. GROOT, Clayton D. Simmons
Name STEVE PARKER, LLC
Role Appellant
Status Active
Name JEANNIE PARKER
Role Appellant
Status Active
Name LOU GUTSHALL
Role Appellant
Status Active
Name JAMIE WILLIAMS LLC
Role Appellant
Status Active
Name IDA CAMBRON
Role Appellant
Status Active
Name ANNA TOMCZAK
Role Appellant
Status Active
Name ROBIN SMITH
Role Appellant
Status Active
Name JEREMY DAVIDSON LLC
Role Appellant
Status Active
Name REBA PERRICK
Role Appellant
Status Active
Name JULIA WILSON
Role Appellant
Status Active
Name STEPHEN SHAW, INC.
Role Appellant
Status Active
Name ROBERT HOTCHKISS
Role Appellant
Status Active
Name JERRY BALKE
Role Appellant
Status Active
Name RODEEN P. PALMER
Role Appellant
Status Active
Name LEWIS C. LONG
Role Appellant
Status Active
Name JAMES HUSS
Role Appellant
Status Active
Name BARBARA BOWES
Role Appellant
Status Active
Name ANN E. NEHRIG
Role Appellant
Status Active
Name JILL WILKS
Role Appellant
Status Active
Name GRETA TIBBETTS
Role Appellant
Status Active
Name CAROLINE SHAW
Role Appellant
Status Active
Name BART GAWLIKOWSKI
Role Appellant
Status Active
Name RYAN WILLIAMS LLC
Role Appellant
Status Active
Name TAD OLMSTED
Role Appellant
Status Active
Name JAMES DOHERTY
Role Appellant
Status Active
Name PAUL E. NEHRIG
Role Appellant
Status Active
Name BRENDA GAWLIKOWSKI
Role Appellant
Status Active
Name CITY OF LAKE HELEN
Role Appellee
Status Active
Representations John T. Conner, Jessica C. Conner
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Deny Supplemental Brief
Docket Date 2019-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-13
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of MILDRED GOODE
Docket Date 2019-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 3/13 ORDER
On Behalf Of MILDRED GOODE
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MILDRED GOODE
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AB DUE 10/19.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED
On Behalf Of MILDRED GOODE
Docket Date 2018-09-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 9/14 AMENDED AC BRIEF ACCEPTED.
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE A REPLY
On Behalf Of MILDRED GOODE
Docket Date 2018-09-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ TO FILE AMENDED AMICUS BRIEF
On Behalf Of MILDRED GOODE
Docket Date 2018-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A REPLY TO THE RESPONSE TO MOT FOR EOT
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MILDRED GOODE
Docket Date 2018-09-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of MILDRED GOODE
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED GOODE
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1819 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LONNIE N. GROOT 266094
On Behalf Of MILDRED GOODE
Docket Date 2018-06-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LONNIE N. GROOT 266094
On Behalf Of MILDRED GOODE
Docket Date 2018-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JESSICA C. CONNER 0085145
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/18
On Behalf Of MILDRED GOODE

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-23
Florida Limited Liability 2021-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021149005 2021-05-23 0455 PPS 536 NW 10th St, Florida City, FL, 33034-2052
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 Y
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-2052
Project Congressional District FL-28
Number of Employees 1
NAICS code 446120
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 20734.95
Forgiveness Paid Date 2022-04-12
4947278906 2021-04-29 0455 PPP 536 NW 10th St, Florida City, FL, 33034-2052
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 Y
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-2052
Project Congressional District FL-28
Number of Employees 1
NAICS code 446120
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 20753.54
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State