Search icon

LITTLE & WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE & WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE & WILLIAMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P95000047185
FEI/EIN Number 59-3327505

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

Address: 319 SW SOLSTICE CT., LAKE CITY, FL, 32024, US
Mail Address: 319 SW SOLSTICE CT., LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE MARK PRES President 319 SW SOLSTICE CT, LAKE CITY, FL, 32024
Cummings Matthew RVP Vice President 319 SW SOLSTICE CT., LAKE CITY, FL, 32024
LITTLE MARK Agent 319 SW SOLSTICE CT, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 319 SW SOLSTICE CT, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 319 SW SOLSTICE CT., LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2024-01-12 319 SW SOLSTICE CT., LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2024-01-12 LITTLE, MARK -
AMENDMENT 2017-04-17 - -
AMENDMENT 2014-11-19 - -
CANCEL ADM DISS/REV 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-24
Amendment 2017-04-17
ANNUAL REPORT 2017-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5738N1359 2008-03-21 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_V5738N1359_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVE AND REPLACE CONCRETE SIDEWALK
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient LITTLE & WILLIAMS, INC.
UEI N82HJRDC3U76
Legacy DUNS 948488572
Recipient Address 319 SW SOLSTICE CT, LAKE CITY, 320241828, UNITED STATES
PO AWARD V5738N0946 2008-01-29 2008-02-08 2008-02-08
Unique Award Key CONT_AWD_V5738N0946_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FILL DIRT
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LITTLE & WILLIAMS, INC.
UEI N82HJRDC3U76
Legacy DUNS 948488572
Recipient Address 319 SW SOLSTICE CT, LAKE CITY, 320241828, UNITED STATES
PO AWARD V5738N0477 2007-11-29 2007-12-09 2007-12-09
Unique Award Key CONT_AWD_V5738N0477_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVE AN AREA APPROX. 35'X10' OF CRACK AND UNEVE
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LITTLE & WILLIAMS, INC.
UEI N82HJRDC3U76
Legacy DUNS 948488572
Recipient Address 319 SW SOLSTICE CT, LAKE CITY, 320241828, UNITED STATES
PO AWARD V5738N0275 2007-10-31 2007-11-10 2007-11-10
Unique Award Key CONT_AWD_V5738N0275_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SV. TO PROVIDE ALL MATERIALS AND LABOR TO CUT A D
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LITTLE & WILLIAMS, INC.
UEI N82HJRDC3U76
Legacy DUNS 948488572
Recipient Address 319 SW SOLSTICE CT, LAKE CITY, 320241828, UNITED STATES
PO AWARD V5738N0096 2007-10-11 2007-10-21 2007-10-21
Unique Award Key CONT_AWD_V5738N0096_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SVC. TO REMOVE MILWORK AND CABINETRY FROM ROOMS 4
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LITTLE & WILLIAMS, INC.
UEI N82HJRDC3U76
Legacy DUNS 948488572
Recipient Address 319 SW SOLSTICE CT, LAKE CITY, 320241828, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031398 0419700 2007-04-11 110 N.W. 2ND AVE (OLD HIGH SPRINGS ELEM.), HIGH SPRINGS, FL, 32643
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-04-12
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2007-07-23

Related Activity

Type Complaint
Activity Nr 206240111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-24
Abatement Due Date 2007-04-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2007-04-24
Abatement Due Date 2007-04-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-04-24
Abatement Due Date 2007-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-04-24
Abatement Due Date 2007-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2007-04-24
Abatement Due Date 2007-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-04-24
Abatement Due Date 2007-06-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246428910 2021-05-01 0491 PPP 319 SW Solstice Ct, Lake City, FL, 32024-1828
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37138
Loan Approval Amount (current) 37138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 32024-1828
Project Congressional District FL-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37252.51
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State