Search icon

THE LLW BUILDING LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: THE LLW BUILDING LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 19 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: A95000001395
FEI/EIN Number 593336883

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

Address: 20 10th Street, Apalachicola, FL, 32320, US
Mail Address: 20 10th Street, Apalachicola, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escobar Katharine P Agent 76 Water Street, Apalachicola, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113992 THE DEPOT EXPIRED 2012-11-28 2017-12-31 - 77 COMMERCE STREET, APALACHICOLA, FL, 32320
G08177900048 THE GREEN DOOR EXPIRED 2008-06-25 2013-12-31 - POST OFFICE BOX 391, TALLAHASSEE, FL, 32302
G08169900018 MISS ALICE'S EXPIRED 2008-06-17 2013-12-31 - POST OFFICE BOX 391, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-11 20 10th Street, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-12-11 20 10th Street, Apalachicola, FL 32320 -
REINSTATEMENT 2022-12-11 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 76 Water Street, Apalachicola, FL 32320 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Escobar, Katharine Parlin -
REINSTATEMENT 2017-03-09 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2001-02-27 - -
CONTRIBUTION CHANGE 1998-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000025761 TERMINATED 1000000873313 FRANKLIN 2021-01-15 2041-01-20 $ 4,322.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J19000718690 TERMINATED 1000000846175 FRANKLIN 2019-10-25 2039-10-30 $ 7,570.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J16000618136 TERMINATED 1000000721967 FRANKLIN 2016-09-08 2036-09-15 $ 6,283.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12001006629 TERMINATED 1000000405281 GULF 2012-12-03 2032-12-14 $ 1,006.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985887307 2020-04-30 0491 PPP 420 Plantation Rd, TALLAHASSEE, FL, 32303
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23782.1
Loan Approval Amount (current) 23782.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 17
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23974.96
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State