Search icon

BENJAMIN WILLIAMS - Florida Company Profile

Company Details

Entity Name: BENJAMIN WILLIAMS
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 02 Mar 2015 (10 years ago)
Document Number: Q15000000020
Address: MARCUS POINTE GOLF CLUB, 2500 OAK POINTE DRIVE, PENSACOLA, FL 32505
Mail Address: MARCUS POINTE GOLF CLUB, 2500 OAK POINTE DRIVE, PENSACOLA, FL 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
BENJAMIN WILLIAMS VS STATE OF FLORIDA 5D2019-0934 2019-04-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-301328-CFDB

Parties

Name BENJAMIN WILLIAMS
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-05-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/24
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - WALLET
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 17 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 9/16.
Docket Date 2019-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 306 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-07-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/7; IB W/IN 20 DAYS OF SROA
Docket Date 2019-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 158 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-04-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-04-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/29/19
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2019-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BENJAMIN WILLIAMS VS STATE OF FLORIDA 5D2016-2723 2016-08-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-301328-CFDB

Parties

Name BENJAMIN WILLIAMS
Role Appellant
Status Active
Representations NICOLE JOANNE MARTINGANO, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2017-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/17
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/18/17
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/17
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2016-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1VIL EFILED (11 PAGES) ** CONFIDENTIAL **
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2016-10-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2016-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL - EFILED - (164 PAGES) **CONFIDENTIAL**
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-08-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-08-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-08-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/16
On Behalf Of BENJAMIN WILLIAMS
Docket Date 2016-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)

Documents

Name Date
Designation of Agent 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3899228510 2021-02-24 0455 PPP 1914 E Crenshaw St, Tampa, FL, 33610-1036
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) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1036
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20101.37
Forgiveness Paid Date 2021-09-07
5897468910 2021-05-01 0455 PPP 3802 Lindell Ave, Tampa, FL, 33610-8039
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
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 Tampa, HILLSBOROUGH, FL, 33610-8039
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State