Entity Name: | GEORGE WILLIAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEORGE 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: | 27 Mar 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: | L23000151889 |
Address: | 3434 COVE CT E, WINTER HAVEN, FL, 33880 |
Mail Address: | 3434 COVE CT E, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GEORGE EII | Authorized Representative | 3434 COVE CT E, WINTER HAVEN, FL, 33880 |
WILLIAMS MELODY D | Authorized Representative | 3434 COVE CT E, WINTER HAVEN, FL, 33880 |
WILLIAMS GEORGE EII | Agent | 3434 COVE CT E, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISIAH EL-AMIN, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, | 3D2017-0862 | 2017-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISIAH EL-AMIN |
Role | Appellant |
Status | Active |
Representations | THOMAS ERSKINE ICE, AMANDA L. LUNDERGAN |
Name | GEORGE WILLIAMS LLC |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | CHRISTINE L. HALL, ROBERT R. EDWARDS |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-07-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellants’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2018-05-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2018-05-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 5/12/18 |
Docket Date | 2018-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2018-03-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 26, 2018. |
Docket Date | 2018-03-19 |
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 | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-7 days to 3/19/18 |
Docket Date | 2018-03-12 |
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 | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-21 days to 3/11/18 |
Docket Date | 2018-02-15 |
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 | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-15 days to 2/18/18 |
Docket Date | 2017-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 2/3/18 |
Docket Date | 2017-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2017-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 12/20/17 |
Docket Date | 2017-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2017-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/28/17 |
Docket Date | 2017-09-27 |
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 | ISIAH EL-AMIN |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order. |
Docket Date | 2017-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-26 |
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 | ISIAH EL-AMIN |
Docket Date | 2017-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2017-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior case: 17-454 |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2017-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before April 29, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2017-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-13106 |
Parties
Name | GEORGE WILLIAMS LLC |
Role | Appellant |
Status | Active |
Name | ISIAH EL-AMIN |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | CHOICE LEGAL GROUP, P.A., WILLIAM DAVID NEWMAN, JR., ERIC P. GROS-DUBOIS, CHRISTINE L. HALL |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES |
Docket Date | 2017-04-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-04-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2017-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2017-03-13 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 20, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2017-03-08 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
Docket Date | 2017-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ISIAH EL-AMIN |
Docket Date | 2017-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2023-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7497418906 | 2021-05-07 | 0455 | PPP | 2390 SW 164th Ave, Miramar, FL, 33027-4436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1436978506 | 2021-02-18 | 0455 | PPS | 13800 N Miami Ave, Miami, FL, 33168-4832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2687778602 | 2021-03-15 | 0455 | PPP | 2798 Canoe Ln, North Port, FL, 34286-2725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State