Search icon

MONIQUE WILLIAMS, LLC - Florida Company Profile

Company Details

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

MONIQUE 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: 05 Dec 2022 (2 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: L22000509459
FEI/EIN Number NOT APPLICABLE

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

Address: 2320 11TH ST S, ST PETERSBURG, FL, 33705
Mail Address: 2320 11TH ST S, ST PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Monique Owne 2320 11TH ST S, ST PETERSBURG, FL, 33705
WILLIAMS MONIQUE Agent 2320 11TH ST S, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 2320 11TH ST S, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2025-11-01 2320 11TH ST S, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2024-11-01 2320 11TH ST S, ST PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 2320 11TH ST S, ST PETERSBURG, FL 33705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 WILLIAMS, MONIQUE -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-02
Florida Limited Liability 2022-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769288905 2021-04-29 0491 PPP 5791 University Club Blvd N, Jacksonville, FL, 32277-1464
Loan Status Date 2022-03-22
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 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 Jacksonville, DUVAL, FL, 32277-1464
Project Congressional District FL-04
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20932.69
Forgiveness Paid Date 2021-10-29
4798449007 2021-05-20 0455 PPP 3660 Inverrary Dr Apt 2N, Lauderhill, FL, 33319-5938
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10320
Loan Approval Amount (current) 10320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-5938
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10357.89
Forgiveness Paid Date 2021-10-13
5079998010 2020-06-26 0455 PPP 3161 Jasper Way, Miramar, FL, 33025-4242
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18542
Loan Approval Amount (current) 18542
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 Miramar, BROWARD, FL, 33025-4242
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
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 -
6577018703 2021-04-04 0455 PPP 5905 SW 26th St, West Park, FL, 33023-4113
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-4113
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17804.54
Forgiveness Paid Date 2021-10-22
6747758510 2021-03-04 0455 PPP 3400 NW 170TH ST, MIAMI, FL, 33056
Loan Status Date 2021-10-15
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 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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33056
Project Congressional District FL-24
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.65
Forgiveness Paid Date 2021-09-09
5405368604 2021-03-20 0455 PPP 100 NE 35th Ct, Pompano Beach, FL, 33064-3693
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) 2779
Loan Approval Amount (current) 2779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-3693
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2804.4
Forgiveness Paid Date 2022-02-25
4635618804 2021-04-16 0455 PPS 100 NE 35th Ct, Pompano Beach, FL, 33064-3693
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2779
Loan Approval Amount (current) 2779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-3693
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2801.08
Forgiveness Paid Date 2022-03-10
5232898905 2021-04-29 0455 PPP 7407 Corkwood Cir, Tamarac, FL, 33321-2608
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) 20832
Loan Approval Amount (current) 20832
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 Tamarac, BROWARD, FL, 33321-2608
Project Congressional District FL-20
Number of Employees 1
NAICS code 448120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 20950.05
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State