Search icon

RICHARD WILLIAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L21000455798
FEI/EIN Number 87-3242199
Address: 106 HILLCREST ST, LAKE PLACID, FL, 33852
Mail Address: 106 HILLCREST ST, LAKE PLACID, FL, 33852
ZIP code: 33852
City: Lake Placid
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RICHARD E Manager 106 HILLCREST ST, LAKE PLACID, FL, 33852
WILLIAMS RICHARD E Agent 106 HILLCREST ST, LAKE PLACID, FL, 33852

Court Cases

Title Case Number Docket Date Status
Richard Williams, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2932 2024-12-30 Open
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
03-CF-008571-A

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED...SISCO
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Williams
Richard Williams, Appellant(s) v. Secretary, F.D.O.C., Appellee(s). 1D2024-1619 2024-06-21 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 2882

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Name Secretary, Florida Department of Corrections
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response filing fee, amended NOA for cert. serv., SC order
View View File
Docket Date 2024-08-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT order (duplicate without order attached)
On Behalf Of Richard Williams
Docket Date 2024-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Williams
Docket Date 2024-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Richard Williams
Docket Date 2024-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal did not serv. GC, certified
On Behalf Of Richard Williams
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Williams
RICHARD WILLIAMS VS STATE OF FLORIDA 2D2021-2317 2021-07-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-8571

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO CLARIFY NEW CASE
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-08-10
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 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to reconsider the order denying the appellant's "motion to compelstate's answer brief" is denied.The motion to supplement the appellate record is denied.The motion for rehearing and written opinion is denied.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of RICHARD WILLIAMS
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of RICHARD WILLIAMS
Docket Date 2022-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of RICHARD WILLIAMS
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's "motion to compel state's answer brief" is denied. See Fla. R.App. P. 9.141(b)(2)(C)(i).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-10-25
Type Notice
Subtype Notice
Description Notice ~ TO CLERK OF THE COURT
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's pro se “Motion to Amend” the initial brief provided to prison officials for mailing on August 28, 2021, is treated as a supplement to the initial brief received by this court on September 13, 2021, and will be considered.
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE CLERK
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's “emergency motion to clarify new case” turned over to prison officials for mailing on August 9, 2021, is granted only to the extent as stated below. This court notes that this appeal involves judicial review of a circuit court order rendered June 22, 2021, denying an amended motion for a petition for a writ of habeas corpus and a circuit court order rendered July 22, 2021, denying a motion for rehearing, regardless of what is stated in the acknowledgment of new case.
Docket Date 2021-08-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to supplement the appellate record provided to prison officials for mailing on July 26, 2021, and received by this court on August 2, 2021, is treated as a motion for clarification and is granted only to the extent as stated in this order.The summary record for this appeal transmitted by the Hillsborough County Clerk of the Circuit Court and received by this court on August 2, 2021, contains appellant’s motion for rehearing and the circuit court order rendered July 22, 2021, denying the motion for rehearing.
Docket Date 2021-08-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ AMENDED EMERGENCY MOTION TO CLARIFY NEW APPEAL
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING WITHOUT PREJUDICE, PETITIONS FOR WRIT OF HABEAS CORPUS IN THE STYLE OF IMMEDIATE RESOLUTION
Docket Date 2021-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's July 30, 2021, notice of appeal for review of the order denying motion for rehearing has been docketed in this case and will not initiate a new proceeding.
Docket Date 2021-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 208 PAGES
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-07-29
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of RICHARD WILLIAMS
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
RICHARD WILLIAMS VS LAKEISHA WILLIAMS, et al. 4D2021-1667 2021-05-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA0004415XXX

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations Thomas J. Gruseck
Name Lakeisha Williams
Role Appellee
Status Active
Representations Daniel Maland, Cary A. Lubetsky, Richard C. Wolfe
Name DAVID F. SIMON, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1667 and 21-0727 are CONSOLIDATED for ALL PURPOSES - See case 21-0727 for further entries**
Docket Date 2021-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2021 notice of voluntary dismissal, the above-styled consolidated cases are dismissed.
Docket Date 2021-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s June 8, 2021 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Richard Williams
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s May 24, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-0727.
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Williams
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Richard Williams
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Williams
RICHARD WILLIAMS VS LAKEISHA WILLIAMS, et al. 4D2021-0727 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004415XXXMB

Parties

Name RICHARD WILLIAMS LLC
Role Appellant
Status Active
Representations Thomas J. Gruseck
Name DAVID F. SIMON, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Lakeisha Williams
Role Appellee
Status Active
Representations Yaniv Adar, Daniel Maland, George Nicholas Andrews, Richard C. Wolfe, Cary A. Lubetsky

Docket Entries

Docket Date 2021-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeisha Williams
Docket Date 2021-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 05/06/2021
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 366 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Richard Williams
Docket Date 9999-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1667 and 21-0727 are CONSOLIDATED for ALL PURPOSES - See case 21-0727 for further entries**
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Williams
Docket Date 2021-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2021 notice of voluntary dismissal, the above-styled consolidated cases are dismissed.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Richard Williams
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s June 8, 2021 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s May 24, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-0727.
Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of Lakeisha Williams
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Williams
Docket Date 2021-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the parties May 6, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lakeisha Williams
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Williams
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Lakeisha Williams
Docket Date 2021-04-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ April 14, 2021 notice of appearances are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Williams
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Williams
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Williams
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-10-19

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13542.00
Total Face Value Of Loan:
13542.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
46100.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-11
Type:
Planned
Address:
98 SOUTH FLECTHER AVE, FERNANDINA BEACH, FL, 32034
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,285.42
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $6,246
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,944.05
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $20,830.32
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,725
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,725
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,770.37
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $13,725
Jobs Reported:
1
Initial Approval Amount:
$13,542
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,743.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,542
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,830.5
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,938.34
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $20,830.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State