Search icon

AARON WILLIAMS LLC - Florida Company Profile

Company Details

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

AARON 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: 08 Apr 2022 (3 years ago)
Document Number: L22000169534
FEI/EIN Number 800793380

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

Address: 402 AVENUE L NORTHEAST, WINTER HAVEN, FL, 33881, US
Mail Address: 402 AVENUE L NORTHEAST, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS AROLD D Chief Executive Officer 402 AVENUE L NORTHEAST, WINTER HAVEN, FL, 33881
WILLIAMS AROLD D Agent 402 AVENUE L NORTHEAST, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 308 Ave G SW, 206, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2025-02-09 308 Ave G SW, 206, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 308 Ave G SW, 206, WINTER HAVEN, FL 33880 -

Court Cases

Title Case Number Docket Date Status
AARON WILLIAMS VS STATE OF FLORIDA SC2021-1744 2021-12-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
092016CF000543XXXBXX

Parties

Name AARON WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Angela Vick
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-12-22
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Aaron Williams
View View File
Docket Date 2021-12-22
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 Below
Docket Date 2022-02-28
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a "Petition for Writ of Mandamus Motion for Correction of Sentence," which this Court has treated as a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
Florida Limited Liability 2022-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719738909 2021-05-12 0491 PPS 4241 Migration Dr Unit 10, Jacksonville, FL, 32257-8151
Loan Status Date 2022-09-09
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-8151
Project Congressional District FL-05
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21102.67
Forgiveness Paid Date 2022-08-23
5860858600 2021-03-20 0455 PPP 635 Fairwood Ave, Clearwater, FL, 33759-2832
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-2832
Project Congressional District FL-13
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.64
Forgiveness Paid Date 2021-07-02
4065808810 2021-04-15 0491 PPP 4241 Migration Dr Unit 10, Jacksonville, FL, 32257-8151
Loan Status Date 2022-09-09
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-8151
Project Congressional District FL-05
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21112.51
Forgiveness Paid Date 2022-08-23
3373938800 2021-04-14 0491 PPP 1976 Aspenridge Ct, Ocoee, FL, 34761-7664
Loan Status Date 2021-04-28
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Ocoee, ORANGE, FL, 34761-7664
Project Congressional District FL-11
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State