Search icon

ARTHUR WILLIAMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ARTHUR 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: 27 Oct 2021 (4 years ago)
Document Number: L21000467491
FEI/EIN Number 87-3375596

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

Address: 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305, US
Mail Address: 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ARTHUR J Manager 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305
WILLIAMS ARTHUR J Agent 8389 FORDHAM LANE, TALLAHASSEE, FL, 32305

Court Cases

Title Case Number Docket Date Status
ARTHUR WILLIAMS, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2027 2024-09-23 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description CERTIFIED COPY OF NOA
On Behalf Of Orange Clerk
Docket Date 2024-09-23
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (UNCERTIFIED)
On Behalf Of ARTHUR WILLIAMS
ARTHUR WILLIAMS. SR., Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2866 2023-11-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-8112CF10A

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-03-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Arthur Williams -- Return to Sender
Docket Date 2024-02-26
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for AA
Docket Date 2023-12-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Arthur Williams
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Summary Record
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
ARTHUR WILLIAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2023-3839 2023-11-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations REBECCA ROCK McGUIGAN, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name HON. LETICIA MARQUES
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-10-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Arthur Williams copy of July 30, 2024 was returned. Postal note on envelope reads: Return to Sender - Refused - Unable to forward.
Docket Date 2024-08-23
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied as moot. Counsel's motion to withdraw is denied as moot. As this court has not received a petition for writ of habeas corpus with a filing date of July 12, 2024, Petitioner's motion to proceed further pro se is denied.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO PROCEED FURTHER PROSE
On Behalf Of ARTHUR WILLIAMS
Docket Date 2024-08-08
Type Notice
Subtype Notice
Description Notice of Correction and Clarification of Previous Recent Filings
Docket Date 2024-08-07
Type Notice
Subtype Notice
Description NOTICE OF ADOPTION OF PRO SE PLEADINGS
Docket Date 2024-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-29
Type Order
Subtype Order on Petition
Description As it appears that Petitioner is now represented by counsel in the lower tribunal, attorney Robert Power shall inform this court within twenty days if he adopts the claims in the petition, failing which the petition will be dismissed without further notice. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of HON. LETICIA MARQUES
Docket Date 2024-03-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ARTHUR WILLIAMS
Docket Date 2024-02-21
Type Order
Subtype Order to Respond to Petition
Description mandamus response ~ The lower tribunal shall serve a response to the petition for writ ofmandamus within thirty days.
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ STATE OF FLORIDA'S RESPONSE TO ORDER OF COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-26
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED MANDAMUS
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-12-11
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WIT OF MANDAMUS
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-11-28
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Within 10 days of the date of this order, the petitioner shall supplementthe petition for writ of mandamus with a supplemental certificate of servicedemonstrating service of the petition on The Honorable Luis Calderon at 425 N.Orange Avenue, Orlando, Florida, 32801. See Fla. R. App. P. 9.100(e)(2). Thefailure of the petitioner to timely demonstrate such service will subject thepetition to dismissal without further notice.
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ As the petition relates to a postconviction proceeding in the trial court,the required filing fee is waived. This determination is subject to rebuttal byrespondent within twenty days of the date if this order, and is subject tofurther review by this court as the case proceeds.
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-11-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS
Docket Date 2024-07-30
Type Order
Subtype Amended/Corrected Order
Description As it appears that Petitioner is now represented by counsel in the lower tribunal, attorney Robert Power shall inform this court within twenty days if he adopts the claims in the petition, failing which the petition will be dismissed without further notice. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2023-12-27
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ ofMandamus seeking to compel ruling on a "Postconviction Relief Motion3.2850(b)(1) Newly Discovered Evidence" filed in the trial court as case number2012-CF-83 on or about May 18, 2022. It is possible that the pleading hasbeen ruled on and for some reason the order has not reached the petitioner. Itis also possible that the pleading is scheduled for a decision or some otheraction in the near future.The State of Florida shall furnish to this court and to the petitioner acopy of any of the following types of orders issued by the trial court: a finalorder disposing of the pleading; an order appointing counsel to represent thepetitioner in the proceeding at issue; an order dismissing, in whole or in part,the pleading with leave to amend the pleading; and an order directing the Stateto respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within twenty-five days ofthe date of this order, the court will consider entering a show cause order onthis Petition for Writ of Mandamus.
ARTHUR WILLIAMS VS STATE OF FLORIDA 6D2023-3598 2023-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., AND WOZNIAK AND MIZE, JJ.
Docket Date 2023-10-16
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2023-10-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-10-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-10-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ARTHUR WILLIAMS
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ARTHUR WILLIAMS VS STATE OF FLORIDA 6D2023-2528 2023-05-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-000083-A-O

Parties

Name ARTHUR WILLIAMS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-12
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2023-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WOZNIAK, SMITH AND MIZE, JJ.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-05-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARTHUR WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
Florida Limited Liability 2021-10-27

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
20510.00
Total Face Value Of Loan:
20510.00
Date:
2021-05-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-07
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-02
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:
20511.00
Total Face Value Of Loan:
20511.00
Date:
2020-07-13
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

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20869.53
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20887.98
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20511
Current Approval Amount:
20511
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20598.66
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20510
Current Approval Amount:
20510
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20594.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State