Search icon

WEEKES LAW, P.L. - Florida Company Profile

Company Details

Entity Name: WEEKES LAW, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEKES LAW, P.L. 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: 04 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L06000115593
FEI/EIN Number 205980539

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

Address: 111 SW 6th Street, FORT LAUDERDALE, FL, 33301, US
Mail Address: 111 SW 6th Street, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKES JOHN A Manager 111 SW 6th Street, FORT LAUDERDALE, FL, 33301
WEEKES JOHN A Agent 111 SW 6th Street, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 111 SW 6th Street, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-30 111 SW 6th Street, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 111 SW 6th Street, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 WEEKES, JOHN AOWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628228701 2021-04-09 0455 PPS 633 SE 3rd Ave Ste 203, Fort Lauderdale, FL, 33301-3128
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3128
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15483.12
Forgiveness Paid Date 2021-10-27
6508957300 2020-04-30 0455 PPP 633 SE 3RD AVE STE 203, FORT LAUDERDALE, FL, 33301-3263
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15565
Loan Approval Amount (current) 15565
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 Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3263
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15815.75
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State