Search icon

WORKSPACE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WORKSPACE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKSPACE SOLUTIONS 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: 24 Apr 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L06000042098
FEI/EIN Number 010863562

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

Address: 950 CHARLES STREET, UNIT 108, LONGWOOD, FL, 32750, US
Mail Address: 950 CHARLES STREET, UNIT 108, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARNED JAMES K Manager 950 CHARLES STREET, LONGWOOD, FL, 32750
VELEZ JAIME Manager 950 CHARLES STREET, UNIT 108, LONGWOOD, FL, 32750
APONTE ENRIQUE Manager 950 CHARLES STREET, UNIT 108, LONGWOOD, FL, 32750
SOUVANNARATH SHAWN Authorized Member 950 CHARLES STREET, LONGWOOD, FL, 32750
LEARNED JAMES Agent 950 CHARLES STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-28 LEARNED, JAMES -
LC AMENDMENT 2022-10-28 - -
LC DISSOCIATION MEM 2022-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 950 CHARLES STREET, UNIT 108, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-27 950 CHARLES STREET, UNIT 108, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 950 CHARLES STREET, UNIT 108, LONGWOOD, FL 32750 -
LC AMENDMENT 2006-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000446923 TERMINATED 1000000335581 BROWARD 2013-02-13 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000357435 ACTIVE 1000000335562 LEON 2013-01-10 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
CORLCDSMEM 2022-10-28
LC Amendment 2022-10-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483757302 2020-04-30 0491 PPP 950 CHARLES ST UNIT 108, LONGWOOD, FL, 32750-5497
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94392
Loan Approval Amount (current) 94392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONGWOOD, SEMINOLE, FL, 32750-5497
Project Congressional District FL-07
Number of Employees 6
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95736.76
Forgiveness Paid Date 2021-10-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State