Search icon

WALDO WRIGHT'S FLYING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: WALDO WRIGHT'S FLYING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALDO WRIGHT'S FLYING SERVICE, 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: 26 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: L02000031891
FEI/EIN Number 134226043

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

Address: 1855 US HIghway 92 West, Winter Haven, FL, 33881, US
Mail Address: 610 GRASSLANDS VILLAGE CIRCLE, LAKELAND, FL, 33803
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCK ROBERT Manager 610 GRASSLANDS VILLAGE CIRCLE, LAKELAND, FL, 33803
ROBERT ALAN LOCK Agent 610 GRASSLANDS VILLAGE CIRCLE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1855 US HIghway 92 West, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2010-03-29 1855 US HIghway 92 West, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 610 GRASSLANDS VILLAGE CIRCLE, LAKELAND, FL 33803 -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6166708301 2021-01-26 0455 PPS 610 Grasslands Village Cir, Lakeland, FL, 33803-5478
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-5478
Project Congressional District FL-15
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7338.73
Forgiveness Paid Date 2021-08-09
3615697209 2020-04-27 0455 PPP 610 Grassland Village Circle, Lakeland, FL, 33803-5478
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-5478
Project Congressional District FL-15
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9271.3
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State