Search icon

A WITHERSPOON ENTERPRISE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A WITHERSPOON ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A WITHERSPOON ENTERPRISE, 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: 19 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: L06000062146
FEI/EIN Number 205061271

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

Address: 707 W. MONTROSE ST., CLERMONT, FL, 34711, US
Mail Address: 707 W. MONTROSE ST., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH AMANDA Managing Member 707 W. MONTROSE ST., CLERMONT, FL, 34711
WALSH AMANDA Agent 707 WEST MONTROSE ST, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06247900021 CHEESER'S PALACE ACTIVE 2006-09-01 2026-12-31 - 707 W. MONTROSE ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-07-05 707 WEST MONTROSE ST, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2007-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 707 W. MONTROSE ST., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-10-16 707 W. MONTROSE ST., CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000697358 TERMINATED 1000000629691 LAKE 2014-05-22 2034-05-29 $ 1,339.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-02

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45717.00
Total Face Value Of Loan:
45717.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
29352.8
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45717
Current Approval Amount:
45717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
46083.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State