Search icon

YOLANDA WILLIAMS, LLC - Florida Company Profile

Company Details

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

YOLANDA 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: 04 Aug 2021 (4 years ago)
Document Number: L21000351005
FEI/EIN Number 87-2012856

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

Address: 6450 78TH AVE N APT 39, PINELLAS PARK, FL, 33781
Mail Address: 6450 78TH AVE N APT 39, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS YOLANDA D Managing Member 6450 78TH AVE N APT 39, PINELLAS PARK, FL, 33781
REGISTERED AGENTS INC Agent -

Court Cases

Title Case Number Docket Date Status
YOLANDA WILLIAMS VS U.S. BANK, NATIONAL ASSOCIATION 5D2023-1786 2023-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-005523

Parties

Name YOLANDA WILLIAMS, LLC
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Lara Diskin
Name Hon. Michael Weatherly
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 8/14 NOTICE OF VOLUNTARY DISMISSAL IS MOOT
Docket Date 2023-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Yolanda Williams
Docket Date 2023-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 6/13 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED. LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-06-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ LT "ORDER DENYING DEFENDANT'S MOTION TO STAY PENDING APPEAL"
On Behalf Of Yolanda Williams
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SECOND AMENDED NOA W/I 10 DAYS
Docket Date 2023-05-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/23
On Behalf Of Yolanda Williams
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED - CRT OF SVC 5/24/2023
Docket Date 2023-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/19/2023 ORDER - ENVELOPE DATE 6/5/2023; STRICKEN PER 6/12 ORDER
On Behalf Of Yolanda Williams

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
Florida Limited Liability 2021-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343528601 2021-03-24 0491 PPP 2523 W Hayes St, Pensacola, FL, 32505-5035
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-5035
Project Congressional District FL-01
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7545.21
Forgiveness Paid Date 2021-11-02
5355028804 2021-04-17 0455 PPP 10334 Summerview Cir, Riverview, FL, 33578-7553
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19341
Loan Approval Amount (current) 19341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7553
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 19464.99
Forgiveness Paid Date 2021-12-09
3716148704 2021-03-31 0491 PPP 14545 Unbridled Dr, Orlando, FL, 32826-6510
Loan Status Date 2021-10-07
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-6510
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6563558700 2021-04-04 0491 PPP 239 S Country Club Rd, Lake Mary, FL, 32746-3673
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3673
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
3468438806 2021-04-14 0455 PPP 1638 SW Starman Ave N/A, Port St Lucie, FL, 34953-5237
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17128
Loan Approval Amount (current) 17128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-5237
Project Congressional District FL-21
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17213.87
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State