Search icon

LINDA "D", INC. - Florida Company Profile

Company Details

Entity Name: LINDA "D", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA "D", 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: 17 Aug 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: 510699
FEI/EIN Number 591684941

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

Address: 114 AVE G, KEY WEST, FL, 33040, US
Mail Address: 114 AVE G, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKERS III WILLIAM O President 114 AVE G, KEY WEST, FL, 33040
WICKERS III WILLIAM O Vice President 114 AVE G, KEY WEST, FL, 33040
wickers janet Director 114 AVE G, KEY WEST, FL, 33040
HIGHSMITH ROBERT E Agent 3158 NORTHSIDE DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039324 LINDA D.IV ACTIVE 2011-04-22 2027-12-31 - 114 AVE G, KEY WEST, FL, 33040
G04134700022 LINDA D. V ACTIVE 2004-05-13 2025-12-31 - 114 AVE G, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 HIGHSMITH, ROBERT E -
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 114 AVE G, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-04-21 114 AVE G, KEY WEST, FL 33040 -
AMENDMENT 2004-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 3158 NORTHSIDE DRIVE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3909758401 2021-02-05 0455 PPS 114 Avenue G, Key West, FL, 33040-5404
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16907.07
Loan Approval Amount (current) 16907.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5404
Project Congressional District FL-28
Number of Employees 1
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17027.77
Forgiveness Paid Date 2021-10-26
1258417306 2020-04-28 0455 PPP 114 Ave G, KEY WEST, FL, 33040-5404
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-5404
Project Congressional District FL-28
Number of Employees 1
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5242.9
Forgiveness Paid Date 2021-02-26
9090798008 2020-07-06 0491 PPP 2213 Forsyth Rd 2g, Orlando, FL, 32807
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State