Search icon

WEEKEND HAULER LLC - Florida Company Profile

Company Details

Entity Name: WEEKEND HAULER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEKEND HAULER 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000003936
FEI/EIN Number 200594742

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

Address: 1877 EDGE AVENUE, NICEVILLE, FL, 32578
Mail Address: 1877 EDGE AVENUE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERIC S Managing Member 1877 EDGE AVENUE, NICEVILLE, FL, 32578
JOHNSON ERIC S Agent 1877 EDGE AVENUE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900276 WEEKEND HAULING EXPIRED 2008-06-18 2013-12-31 - 156 BAY MAGNOLIA LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 1877 EDGE AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2012-02-29 1877 EDGE AVENUE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1877 EDGE AVENUE, NICEVILLE, FL 32578 -
LC AMENDMENT 2008-07-21 - -
REGISTERED AGENT NAME CHANGED 2008-07-21 JOHNSON, ERIC S -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4077967203 2020-04-27 0491 PPP 1877 EDGE AVE, NICEVILLE, FL, 32578-2971
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2971
Project Congressional District FL-01
Number of Employees 1
NAICS code 562212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4327.33
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State