Search icon

JOHN WASHINGTON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JOHN WASHINGTON, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000030872
FEI/EIN Number NOT APPLICABLE

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

Address: 46 GREENWOOD AVENUE, ORMOND BEACH, FL, 32174
Mail Address: 46 GREENWOOD AVENUE, ORMOND BEACH, FL, 32174
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON JOHN L Manager 46 GREENWOOD AVENUE, ORMOND BEACH, FL, 32174
WASHINGTON JOHN L Agent 46 GREENWOOD AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY SCHOOL BOARD VS JOHN WASHINGTON 5D2014-1068 2014-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-012426-O

Parties

Name Orange County School Board
Role Appellant
Status Active
Representations John C. Palmerini
Name JOHN WASHINGTON, LLC
Role Appellee
Status Active
Representations ERICH SCHUTTAUF
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-01-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2014-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ &WRITTEN OPIN & CERTIFY QUEST
On Behalf Of Orange County School Board
Docket Date 2014-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-12-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **2ND CORRECTED TIME CHANGE**
Docket Date 2014-10-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **CORRECTED TIME - MOVED FROM 1:30 P.M. TO 2:30 P.M.**
Docket Date 2014-10-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2014-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JOHN WASHINGTON
Docket Date 2014-10-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "LAWS OF FLORIDA"
On Behalf Of Orange County School Board
Docket Date 2014-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John C. Palmerini 571709
Docket Date 2014-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orange County School Board
Docket Date 2014-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Erich Schuttauff 21644
Docket Date 2014-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN WASHINGTON
Docket Date 2014-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orange County School Board
Docket Date 2014-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - E-FILED (638 PAGES)
Docket Date 2014-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 50 DAYS ROA DUE; W/IN 70 DAYS INIT BRF DUE; 4/30 INIT BRF AND APX IS STRICKEN; 4/21 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2014-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 5/1 ORDER
On Behalf Of Orange County School Board
Docket Date 2014-04-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of Orange County School Board
Docket Date 2014-04-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 5/1 ORDER
Docket Date 2014-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA John C. Palmerini 571709
Docket Date 2014-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/14
On Behalf Of Orange County School Board

Documents

Name Date
ANNUAL REPORT 2008-09-17
Florida Limited Liability 2007-03-21

USAspending Awards / Financial Assistance

Date:
2021-07-19
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:
-17915.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State