Search icon

DONALD & WILLIAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DONALD & 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: 28 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L23000106378
Address: 3517 LORO LN, TALLAHASSEE, FL, 32305, US
Mail Address: 3517 LORO LN, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON FREDRICK J Agent 3517 LORO LN, TALLAHASSEE, FL, 32305
WILLIAMS DARRIUS K Authorized Member 3517 LORO LN, TALLAHASSEE, FL, 32305
DONALDSON FREDRICK J Authorized Member 3517 LORO LN, TALLAHASSEE, FL, 32305

Events

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

Court Cases

Title Case Number Docket Date Status
DONALD WILLIAMS AND ANNE WILLIAMS VS FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE HOMEOWNERS INSURANCE 5D2024-0244 2024-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-001386-A

Parties

Name DONALD & WILLIAMS LLC
Role Appellant
Status Active
Representations Aaron D. Silvers, Jeremy T. Schilling, Lateshia Frye
Name ANNE WILLIAMS, INC.
Role Appellant
Status Active
Name Frontline Homeowners Insurance
Role Appellee
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Paulo R. Lima, William Matthew Mitchell, Elizabeth K. Russo, Christopher Alan Tice
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ F/FEE ACKNOWLEDGED; ABSENT AA FILING MOT REINSTATE APPEAL SHALL REMAIN CLOSED
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Matthew Mitchell 125715
On Behalf Of First Protective Insurance Company
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/29/2024
On Behalf Of Donald Williams
DONALD WILLIAMS VS STATE OF FLORIDA 5D2022-1970 2022-08-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2000-CF-002130

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Representations Lake County Public Defender, Joy Kathleen Goodyear
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Donald Williams
Docket Date 2022-09-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ NOTICE OF VOL. DISMISSAL OR AMENDED PET FILED BY COUNSEL W/I 20 DAYS
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER; STRICKEN PER 9/23 ORDER
On Behalf Of State of Florida
Docket Date 2022-08-29
Type Response
Subtype Objection
Description OBJECTION ~ PRO-SE; OBJECTION TO APPOINTED COUNSEL
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-08-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams
Docket Date 2022-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/15/22
On Behalf Of Donald Williams
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1498 2022-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-09-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 8/31 ORDER
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ PER 06/24 ORDER; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
On Behalf Of Donald Williams
Docket Date 2022-06-23
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 6/17/22
On Behalf Of Donald Williams
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1483 2022-06-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ TO 08/26 ORDER; CERT OF SVC 09/12/22
On Behalf Of Donald Williams
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ PER 06/22 ORDER; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2022-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 6/16/22
On Behalf Of Donald Williams
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2022-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DYS RE: WHY INSTANT PET SHOULD NOT BE DISMISSED...
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2022-1482 2022-06-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-07-29
Type Response
Subtype Reply
Description REPLY ~ PER 06/22/22 ORDER; CERT OF SVC 07/26/22
On Behalf Of Donald Williams
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of State of Florida
Docket Date 2022-06-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Donald Williams
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 6/16/22
On Behalf Of Donald Williams

Documents

Name Date
Florida Limited Liability 2023-02-28

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20805
Current Approval Amount:
20805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21075.18
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20107
Current Approval Amount:
20107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20352.14
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20687
Current Approval Amount:
20687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20936.59
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20974.35
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20687
Current Approval Amount:
20687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20132.78

Motor Carrier Census

DBA Name:
D & G TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 657-3710
Add Date:
1999-11-23
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State