Search icon

ALLEN WILLIAMS LLC - Florida Company Profile

Company Details

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

ALLEN 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: 20 Sep 2021 (4 years ago)
Document Number: L21000415172
FEI/EIN Number 87-2763887

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

Address: 13245 Atlantic Boulevard, Jacksonville, FL, 32225, US
Mail Address: 13245 Atlantic Boulevard, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Allen Authorized Member 13245 Atlantic Boulevard, Jacksonville, FL, 32225
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 13245 Atlantic Boulevard, STE 4-383, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-04-25 13245 Atlantic Boulevard, STE 4-383, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2024-04-25 ZenBusiness Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 336 E. College Ave., Suite 301, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Allen Williams, Appellant(s) v. Martha Forbes Williams, Appellee(s). 1D2021-3011 2021-10-04 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 DR 002854

Parties

Name ALLEN WILLIAMS LLC
Role Appellant
Status Active
Representations Christine C. Hardin
Name Martha Forbes Williams
Role Appellee
Status Active
Name Hon. Stephen A. Pitre
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 1125
View View File
Docket Date 2022-08-12
Type Record
Subtype Transcript
Description Transcript Received ~ 47 pages
On Behalf Of Allen Williams
Docket Date 2022-08-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit the Supplemental ROA
On Behalf Of Hon. Pam Childers
Docket Date 2022-07-20
Type Order
Subtype Order
Description Order ~ Upon review of the record, it appears that the transcripts of the hearing on the final judgment of dissolution scheduled for February 7, 2020, and continued to May 4, 2020, as well as the August 31, 2021, hearing on the former husband’s motion to modify the final judgment, motion for rehearing, and motion for relief from judgment are necessary to address the issues raised by the former husband. Accordingly, the former husband shall have 20 days from the date of this order within which to file a supplemental record containing such transcripts.  Fla. R. App. P. 9.200(f)(2).  Failure to comply with this order may result in affirmance without further opinion.  See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Martha Forbes Williams
View View File
Docket Date 2022-02-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2021-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allen Williams
View View File
Docket Date 2021-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 732 pages
On Behalf Of Hon. Pam Childers
Docket Date 2021-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Allen Williams
Docket Date 2021-10-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, specifically the Final Judgment of Dissolution of Marriage dated June 23, 2021, as referenced in the notice of appeal, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical address
On Behalf Of Allen Williams
Docket Date 2021-10-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ order dated 6/23/20
On Behalf Of Allen Williams
View View File
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 30, 2021.
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers
View View File
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-11
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-23
Florida Limited Liability 2021-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926168909 2021-04-29 0455 PPS 812 S Park Rd, Hollywood, FL, 33021-8346
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Hollywood, BROWARD, FL, 33021-8346
Project Congressional District FL-25
Number of Employees 1
NAICS code 483111
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 -
6813458709 2021-04-04 0455 PPP 1404 Admiral Woodson Ln, Clearwater, FL, 33755-3403
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) 17082
Loan Approval Amount (current) 17082
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 N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-3403
Project Congressional District FL-13
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17175.95
Forgiveness Paid Date 2021-10-20
6026008704 2021-04-03 0455 PPP 812 S Park Rd, Hollywood, FL, 33021-8346
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 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 Hollywood, BROWARD, FL, 33021-8346
Project Congressional District FL-25
Number of Employees 1
NAICS code 483111
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 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State