Search icon

NICOLE WILLIAMS, LLC - Florida Company Profile

Company Details

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

NICOLE 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: 10 Dec 2021 (3 years ago)
Document Number: L21000521330
FEI/EIN Number 87-3948265

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

Address: 1118 Sleepy Oak Drive, WESLEY CHAPEL, FL, 33543, US
Mail Address: 1118 Sleepy Oak Drive, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NICOLE Manager 1118 SLEEPY OAK DR, WESLEY CHAPEL, FL, 33543
WILLIAMS NICOLE Agent 1118 Sleepy Oak Drive, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1118 Sleepy Oak Drive, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 1118 Sleepy Oak Drive, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-12-12 1118 Sleepy Oak Drive, WESLEY CHAPEL, FL 33543 -

Court Cases

Title Case Number Docket Date Status
Cordis Corporation, Appellant(s), v. Nicole Williams, etc., et al., Appellee(s). 3D2020-1672 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24655

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name NICOLE WILLIAMS, LLC
Role Appellee
Status Active
Representations ANDREA M. COX, JOSEPH R. JOHNSON, JEFFREY B. SHAPIRO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-03-22
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFAPPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Nicola Williams’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nicole Williams’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLE WILLIAMS
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nicola Williams’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLE WILLIAMS
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NICOLA WILLIAMS' RESPONSE TO NOVEMBER 24, 2020ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOTBE CONSOLIDATED WITH OTHER CASES
On Behalf Of NICOLE WILLIAMS
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3907938904 2021-04-28 0455 PPP 685 kirkland st, Lake Wales, FL, 33853
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Lake Wales, POLK, FL, 33853
Project Congressional District FL-09
Number of Employees 1
NAICS code 621498
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4156108709 2021-03-31 0455 PPP 1948 Harvest Landing Cir, Lakeland, FL, 33810-5176
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) 20412
Loan Approval Amount (current) 20412
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 N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33810-5176
Project Congressional District FL-15
Number of Employees 1
NAICS code 541430
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20522.56
Forgiveness Paid Date 2021-10-20
8369268909 2021-05-11 0491 PPP 3235 zillah at, Tallahassee, FL, 32305
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5045
Loan Approval Amount (current) 5045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305
Project Congressional District FL-02
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 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1650718902 2021-04-26 0455 PPP 4024 Eastridge Cir, Deerfield Beach, FL, 33064-1842
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-1842
Project Congressional District FL-23
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10453.48
Forgiveness Paid Date 2021-09-14
1026328703 2021-03-26 0455 PPP 1044 W Ventura Ave Apt 704, Clewiston, FL, 33440-3418
Loan Status Date 2021-09-17
Loan Status Paid in Full
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 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-3418
Project Congressional District FL-18
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.86
Forgiveness Paid Date 2021-08-19
4067588809 2021-04-15 0455 PPS 1044 W Ventura Ave Apt 704, Clewiston, FL, 33440-3418
Loan Status Date 2021-11-06
Loan Status Paid in Full
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 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-3418
Project Congressional District FL-18
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.32
Forgiveness Paid Date 2021-10-26
2821718205 2020-08-03 0455 PPP 3033 Northwest 4th Court, Pompano Beach, FL, 33069-2101
Loan Status Date 2023-03-17
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33069-2101
Project Congressional District FL-20
Number of Employees 1
NAICS code 448210
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