Search icon

W-M, LLC - Florida Company Profile

Company Details

Entity Name: W-M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W-M, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000033812
FEI/EIN Number 331035380

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

Address: 646 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Mail Address: 646 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAN PAUL L Manager 646 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
MALCHOW HELENA G Manager 646 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Gutierrez Malchow Helena Agent WEAN & MALCHOW, P.A., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Gutierrez Malchow, Helena -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 646 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2007-01-26 646 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768217210 2020-04-28 0455 PPP 6152 Delancey Station St, Ste 105B Suite 105B, Riverview, FL, 33578
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121452
Servicing Lender Name First Command Bank
Servicing Lender Address 1 FirstComm Plz, FORT WORTH, TX, 76109-4978
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121452
Originating Lender Name First Command Bank
Originating Lender Address FORT WORTH, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13884.49
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State