Entity Name: | GREGORY WILLIAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREGORY 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. |
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: | 22 Jun 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L22000283128 |
FEI/EIN Number |
59-1175491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4609 FRIDEN DR, JACKSONVILLE, FL, 32209 |
Mail Address: | 4609 FRIDEN DR, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GREGORY S | Manager | 4609 FRIDEN DR, JACKSONVILLE, FL, 32209 |
WILLIAMS GREGORY S | Agent | 4609 FRIDEN DR, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY WILLIAMS, VS THE STATE OF FLORIDA, | 3D2019-0793 | 2019-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | ASAD ALI, Office of Attorney General |
Name | HON. MARTIN ZILBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GREGORY WILLIAMS LLC |
Role | Appellant |
Status | Active |
Representations | STEPHEN J. WEINBAUM, Public Defender Appeals, Susan S. Lerner |
Docket Entries
Docket Date | 2019-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2020-06-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-12-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The State of Florida |
Docket Date | 2019-12-17 |
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 | The State of Florida |
Docket Date | 2019-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | The State of Florida |
Docket Date | 2019-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB- 60 days to 12/20/19 |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 10/21/19 |
Docket Date | 2019-08-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | The State of Florida |
Docket Date | 2019-07-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2019-07-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2019-07-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2019-07-05 |
Type | Record |
Subtype | Transcript |
Description | Transcripts |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-06-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 19, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2019-06-05 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2019-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-06-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including January 20, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County 2018-CA-186 |
Parties
Name | GREGORY WILLIAMS LLC |
Role | Petitioner |
Status | Active |
Name | JIMMY RYCE |
Role | Petitioner |
Status | Active |
Name | SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES |
Role | Respondent |
Status | Active |
Representations | Attorney General, Tampa |
Name | DESOTO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 19, 2019, requiring the filing of an initial brief. |
Docket Date | 2019-07-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2019-04-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2018-12-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ COURTESY COPIES OF TRIAL COURT MOTION AND ORDER |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2018-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-WRIT TREATED AS NOA ~ The petition for writ of certiorari is treated as a notice of appeal of the order striking petitioner's pro se emergency petition for writ of certiorari entered on October 12, 2018. This final appeal shall proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. See Fla. R. App. P. 9.110(e), (f). |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ |
Docket Date | 2018-11-15 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se |
Docket Date | 2018-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2018-10-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GREGORY WILLIAMS |
Classification | Original Proceedings - Writ - Habeas Corpus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 162009CA015170XXXXMA |
Parties
Name | GREGORY WILLIAMS LLC |
Role | Petitioner |
Status | Active |
Name | Department of Children and Families |
Role | Respondent |
Status | Active |
Representations | John M. Jackson |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Nadia K. Daughtrey |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Transfer Case Not Received (Re-Sent) |
Description | ORDER-TRANSFER CASE NOT RECEIVED (RE-SENT) ~ The above styled case was transferred to your Court on January 26, 2018. After an inquiry into the status of this case, we were informed that this case was never received by your office. Please find enclosed a copy of the transfer order of this Court dated January 26, 2018, and a complete set of the documents filed in the above styled case. |
Docket Date | 2018-04-19 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | Gregory Williams |
Docket Date | 2018-01-26 |
Type | Disposition |
Subtype | Tsfr Circ Ct/DCA (Harvard) |
Description | DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of habeas is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Twelfth Judicial Circuit in and for DeSoto County, Florida. 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 habeas corpus. 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 circuit court at 115 East Oak Street, Arcadia, Florida 34266. NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED. |
Docket Date | 2018-01-10 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-01-10 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ Habeas Corpus |
Docket Date | 2018-01-05 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-HABEAS CORPUS |
On Behalf Of | Gregory Williams |
Docket Date | 2018-01-05 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ Letter Dated 12/29/2017 |
On Behalf Of | Gregory Williams |
Docket Date | 2018-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-CF-507 |
Parties
Name | GREGORY WILLIAMS LLC |
Role | Appellant |
Status | Active |
Representations | TOSHA COHEN, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | TONJA VICKERS ROOK, A. A. G. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-03-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-10-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-09-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-05-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 05/14/13 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2013-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2013-04-29 |
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 | STATE OF FLORIDA |
Docket Date | 2013-03-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 3/27/13 |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2013-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-01-30 |
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 | GREGORY WILLIAMS |
Docket Date | 2012-12-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 ADDITIONAL VOL |
Docket Date | 2012-11-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPLEMENTAL VOL |
Docket Date | 2012-11-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ CC Pat Frank, Clerk |
Docket Date | 2012-10-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order |
Docket Date | 2012-08-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | GREGORY WILLIAMS |
Docket Date | 2012-08-15 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2012-08-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES MOODY |
Docket Date | 2012-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2012-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GREGORY WILLIAMS |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
Florida Limited Liability | 2022-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2308858908 | 2021-04-26 | 0455 | PPP | 1604 SE Tiffany Club Pl, Port Saint Lucie, FL, 34952-7570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8477698808 | 2021-04-22 | 0491 | PPP | 900 Broward Rd Apt 227, Jacksonville, FL, 32218-5848 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6973469010 | 2021-05-23 | 0455 | PPP | 4960 Haverhill Commons Cir Apt 29, West Palm Beach, FL, 33417-5972 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2434138709 | 2021-03-29 | 0455 | PPP | 6162 N State Road 7, Coconut Creek, FL, 33073-3650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5970248802 | 2021-04-19 | 0455 | PPS | 6162 N State Road 7, Coconut Creek, FL, 33073-3650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8709648706 | 2021-04-08 | 0491 | PPP | 9333 Caracara Dr, Jacksonville, FL, 32210-6149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2534498905 | 2021-04-27 | 0491 | PPP | 12236 Tavares Ridge Ln, Tavares, FL, 32778-4451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State