Search icon

FLORIDA WATERBLASTING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WATERBLASTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WATERBLASTING, 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: 27 Nov 2006 (18 years ago)
Document Number: L06000113173
FEI/EIN Number 205978438

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

Address: 6600 Belvedere Road, West Palm Beach, FL, 33413, US
Mail Address: PO BOX 22698, WEST PALM BEACH, FL, 33416, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS FRANCIS G Managing Member 6600 Belvedere Road, West Palm Beach, FL, 33413
COLLINS MICHAEL S Managing Member 2672 WORCESTER ROAD, LAKE WORTH, FL, 33462
COLLINS MICHAEL S Agent 2672 WORCESTER ROAD, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6600 Belvedere Road, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2007-04-05 6600 Belvedere Road, West Palm Beach, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 2672 WORCESTER ROAD, LAKE WORTH, FL 33462 -

Court Cases

Title Case Number Docket Date Status
WALTER BENITEZ and DANIEL BARROW VS MICHAEL COLLINS, et al. 4D2016-4090 2016-12-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003333 (AO)

Parties

Name DANIEL BARROW
Role Petitioner
Status Active
Name WALTER BENITEZ
Role Petitioner
Status Active
Representations MICHAEL F. AMEZAGA
Name FLORIDA WATERBLASTING, LLC
Role Respondent
Status Active
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Name MICHAEL COLLINS
Role Respondent
Status Active
Representations John Joseph Wilke, Hans Laurenceau
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 5, 2016 petition for writ of prohibition is denied on the merits. The motion to disqualify because the petitioner's attorney had filed a JQC complaint against the judge was legally insufficient to require disqualification. 5-H Corp. v. Padovano, 708 So. 2d 244, 248 (Fla. 1997).
Docket Date 2017-01-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WALTER BENITEZ
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of WALTER BENITEZ
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661257706 2020-05-01 0455 PPP 6600 BELVEDERE RD, WEST PALM BEACH, FL, 33413-1010
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33413-1010
Project Congressional District FL-20
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62743.42
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State