Search icon

TRAVIS WILLIAMS LLC - Florida Company Profile

Company Details

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

TRAVIS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000012151
Address: 102 PARK PL, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 102 PARK PL, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TRAVIS C Manager 102 PARK PL, PANAMA CITY BEACH, FL, 32413
WILLIAMS TRAVIS C Agent 102 PARK PL, PANAMA CITY BCH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
TRAVIS WILLIAMS VS STATE OF FLORIDA 5D2022-0748 2022-03-28 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CF-000532-A

Parties

Name TRAVIS WILLIAMS LLC
Role Appellant
Status Active
Representations Harold Deon Thompson
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-10-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-10-15
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER TO MOT DISMISS
On Behalf Of Travis Williams
Docket Date 2022-10-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS TO AE'S MOT DISMISS
Docket Date 2022-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of State of Florida
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Travis Williams
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of Travis Williams
Docket Date 2022-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-17
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2022-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-06-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2022-04-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA ADVISED 4/19 OTSC REMAINS OUTSTANDING
Docket Date 2022-04-19
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO FILING FEE (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2022-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER
On Behalf Of Travis Williams
Docket Date 2022-04-12
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; AA ADVISED ABEYANCE DOES NOT ALLEVIATE PAYMENT OF REQUIRED FILING FEE...
Docket Date 2022-03-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/22
On Behalf Of Travis Williams
Docket Date 2022-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
TRAVIS JERMAINE WILLIAMS VS STATE OF FLORIDA 5D2012-4148 2012-10-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CF-004525-C-W

Parties

Name TRAVIS WILLIAMS LLC
Role Appellant
Status Active
Representations Candace A. Hawthorne
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-20
Type Mandate
Subtype Mandate
Description Mandate ~ FOR REPORT PURPOSES ONLY
Docket Date 2013-08-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; PS Travis Jermaine Williams 135207
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-4145,46,49,4202
Docket Date 2012-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; PS Travis Jermaine Williams
Docket Date 2012-11-01
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AMENDED ORDER OF 10/29;W/I 10 DYS, AA ADVISE WHETHER APPEAL NOS. 12-4145, 4146, 4148, 4149 AND 4202 ARE RELATED AND WHETHER OR NOT....
Docket Date 2012-10-29
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10 DYS, AA SHALL ADVISE THIS COURT WHETHER APPEAL NOS. 12-4145, 12-4146, 12-4148 AND 12-4149 ARE RELATED AND WHETHER OR NOT THEY SHOULD BE CONSOLIDATED.
Docket Date 2012-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-10-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Travis Williams
TRAVIS WILLIAMS VS STATE OF FLORIDA 4D2011-4862 2011-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-21206 CF10A

Parties

Name TRAVIS WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS WILLIAMS
Docket Date 2011-12-16
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Florida Limited Liability 2022-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634148508 2021-03-04 0455 PPS 11866 SW 47th St, Cooper City, FL, 33330-4013
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19652
Loan Approval Amount (current) 19652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-4013
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19935.74
Forgiveness Paid Date 2022-08-18
2487938205 2020-08-02 0455 PPP 11866 sw 47th st, Cooper city, FL, 33330-4000
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19650
Loan Approval Amount (current) 19650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cooper city, BROWARD, FL, 33330-4000
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19944.48
Forgiveness Paid Date 2022-02-03
4452688408 2021-02-06 0491 PPP 4200 Cliff Rd, Graceville, FL, 32440-4708
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-4708
Project Congressional District FL-02
Number of Employees 1
NAICS code 111992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.2
Forgiveness Paid Date 2021-08-10
7071098909 2021-05-05 0455 PPP 3408 Saxon St, Melbourne, FL, 32901-8008
Loan Status Date 2023-07-08
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-8008
Project Congressional District FL-08
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9026958308 2021-01-30 0491 PPS 606, SANFORD, FL, 32771
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771
Project Congressional District FL-07
Number of Employees 1
NAICS code 811411
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18855.73
Forgiveness Paid Date 2021-08-24
6225887902 2020-06-16 0491 PPP 606 West 11th Street, Sanford, FL, 32771-2412
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11499.71
Loan Approval Amount (current) 11499.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-2412
Project Congressional District FL-07
Number of Employees 1
NAICS code 811411
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11563.98
Forgiveness Paid Date 2021-01-07
3437428800 2021-04-14 0455 PPP 3950 Rocky Cir Apt D307C, Tampa, FL, 33613-4950
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-4950
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20246.89
Forgiveness Paid Date 2021-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State