Search icon

WA LOVELL, LLC - Florida Company Profile

Company Details

Entity Name: WA LOVELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WA LOVELL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jun 2006 (19 years ago)
Document Number: L02000008746
FEI/EIN Number 200867174

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

Mail Address: 840 NE 20th Avenue, Fort Lauderdale, FL, 33304, US
Address: 3601 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL WILLIAM A Manager 840 NE 20TH AVENUE, FT LAUDERDALE, FL, 33304
VALDINI DAVID Esq. Agent 299 NE 7TH STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900576 LOVELL MARINE CONSTRUCTION ACTIVE 2008-01-14 2028-12-31 - 3601 NW 10TH AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 3601 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 299 NE 7TH STREET, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-04-02 VALDINI, DAVID, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 3601 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
CANCEL ADM DISS/REV 2006-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7355788601 2021-03-23 0455 PPS 3601 NW 10th Ave, Oakland Park, FL, 33309-5929
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56964
Loan Approval Amount (current) 56964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5929
Project Congressional District FL-23
Number of Employees 9
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57334.27
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State