Search icon

PATRICIA WILLIAMS L.L.C. - Florida Company Profile

Company Details

Entity Name: PATRICIA WILLIAMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA WILLIAMS L.L.C. 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: 27 Jan 2023 (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: L23000051622
Address: 382 NE 191ST ST # 148395, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST # 148395, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS PATRICIA Authorized Member 382 NE 191ST ST # 148395, MIAMI, FL, 33179
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA WILLIAMS VS STATE OF FLORIDA 4D2021-1961 2021-06-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF002399A

Parties

Name PATRICIA WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Anesha Worthy, Attorney General-W.P.B.
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR COMPLETE RECORD ON APPEAL WITH NOTICE OF ADDRESS CHANGE
On Behalf Of Patricia Williams
Docket Date 2021-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's letter received November 19, 2021, appellant's former counsel shall mail to appellant a copy of the record on appeal and all pleadings filed in this case within ten (10) days from the date of this order.
Docket Date 2021-11-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Patricia Williams
Docket Date 2023-01-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 25, 2022 pro se motion for rehearing is denied.
Docket Date 2022-11-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Patricia Williams
Docket Date 2022-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Patricia Williams
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 21, 2022 document is treated as a motion for extension and the motion is granted. The time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2022-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **TREATED AS A MOTION FOR EOT**
On Behalf Of Patricia Williams
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 6, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2022-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN** AMENDED
On Behalf Of Patricia Williams
Docket Date 2022-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (244 PAGES) UNREDACTED
On Behalf Of Clerk - St. Lucie
Docket Date 2022-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within five (5) days from the date of this order, the clerk of the lower tribunal shall file a confidential, unredacted copy of the record on appeal.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Patricia Williams
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 21, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-21
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 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patricia Williams
Docket Date 2022-02-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s former counsel Ashley N. Minton, Esq.’s February 2, 2022 response to this court’s January 7, 2022 order, it is ORDERED that appellant’s December 10, 2021 “Request For Complete Record On Appeal With Notice Of Address Change” is denied. Further, ORDERED that this court’s January 7, 2022 order to show cause is discharged.
Docket Date 2022-02-02
Type Response
Subtype Response
Description Response
On Behalf Of Patricia Williams
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 14, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-14
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 Patricia Williams
Docket Date 2022-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED**ORDERED that Ashley N. Minton, Esq. shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's November 22 and December 13, 2021 orders.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 20, 2021 notice of inquiry is treated as a motion for extension of time, and the motion is granted. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **TREATED AS A MOTION FOR EOT** "NOTICE OF INQUIRY"
On Behalf Of Patricia Williams
Docket Date 2021-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Ashley N. Minton, Esq. is directed to respond, within ten (10) days from the date of this order, to appellant’s December 10, 2021 motion.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The September 24, 2021 amended motion of Ashley N. Minton, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED.
On Behalf Of Patricia Williams
Docket Date 2021-09-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that appellant's September 21, 2021 motion to withdraw as counsel is denied without prejudice pursuant to Florida Rule of Appellate Procedure 9.440(d) for failure to provide the appellant's mailing address.
Docket Date 2021-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patricia Williams
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 10, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 12, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-10
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 Patricia Williams
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Williams
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (244 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Williams
Docket Date 2021-06-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PATRICIA WILLIAMS VS STATE OF FLORIDA 4D2018-1901 2018-06-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF002399A

Parties

Name PATRICIA WILLIAMS L.L.C.
Role Appellant
Status Active
Representations Karen E. Ehrlich, Public Defender-S.L., Christine C. Geraghty, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Anesha Worthy
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/04/2019
Docket Date 2018-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patricia Williams
Docket Date 2018-11-19
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 Patricia Williams
Docket Date 2018-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/19/2018
Docket Date 2018-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patricia Williams
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patricia Williams
Docket Date 2018-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/19/2018
Docket Date 2018-07-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **UNREDACTED/CONFIDENTIAL** 534 PAGES
Docket Date 2018-07-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-07-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Clerk to File Unredacted Record ~ ORDERED that appellant's July 23, 2018 motion for an order directing the clerk of the lower tribunal to file an unredacted version of the record on appeal and toll time is granted. The clerk of the lower tribunal shall file an unredacted version of the record on appeal within five (5) days from the date of this order. When filing the unredacted version of the record, the clerk of the lower tribunal shall indicate in the eDCA notes field that the record is unredacted and confidential.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Williams
Docket Date 2018-07-23
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion to Direct the LT Clerk to File Unredacted Record ~ AND TOLL TIME
On Behalf Of Patricia Williams
Docket Date 2018-07-19
Type Record
Subtype Transcript
Description Transcript Received ~ 629 PAGES
Docket Date 2018-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ AND APPOINTING PUBLIC DEFENDER
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 5, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-06-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Williams

Documents

Name Date
Florida Limited Liability 2023-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169259010 2021-05-23 0491 PPS 211 NE Hi Hat Pl, Lake City, FL, 32055-1468
Loan Status Date 2022-01-22
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 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-1468
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20954.53
Forgiveness Paid Date 2021-12-21
1988418402 2021-02-03 0491 PPP 211, LAKE CITY, FL, 32055
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19652.5
Loan Approval Amount (current) 19652.5
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055
Project Congressional District FL-02
Number of Employees 3
NAICS code 812112
Borrower Race White
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 Female Owned
Veteran Unanswered
Forgiveness Amount 19724.56
Forgiveness Paid Date 2021-07-08
9239018606 2021-03-25 0455 PPP 2393 Lake Trafford Rd N/A, Immokalee, FL, 34142-2652
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15744
Loan Approval Amount (current) 15744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Immokalee, COLLIER, FL, 34142-2652
Project Congressional District FL-26
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15815.6
Forgiveness Paid Date 2021-09-14
6376319002 2021-05-22 0491 PPS 5938 Round Table Rd, Jacksonville, FL, 32254-1299
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) 20833
Loan Approval Amount (current) 20833
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 Jacksonville, DUVAL, FL, 32254-1299
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-10-18
9104248804 2021-04-23 0491 PPP 5938 Round Table Rd, Jacksonville, FL, 32254-1299
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) 20833
Loan Approval Amount (current) 20833
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 Jacksonville, DUVAL, FL, 32254-1299
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.46
Forgiveness Paid Date 2021-10-18
6842509009 2021-05-23 0455 PPP 728 Timber Trace Ln, Titusville, FL, 32780-1947
Loan Status Date 2021-10-21
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 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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-1947
Project Congressional District FL-08
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 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20899.21
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2160341 Intrastate Non-Hazmat 2011-06-03 - - 1 1 Auth. For Hire
Legal Name PATRICIA WILLIAMS
DBA Name -
Physical Address 8015 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mailing Address 8015 N NEBRASKA AVE, TAMPA, FL, 33604, US
Phone (813) 935-2222
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State