Search icon

WILD WILLY'S AIRBOAT TOURS, LLC - Florida Company Profile

Company Details

Entity Name: WILD WILLY'S AIRBOAT TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD WILLY'S AIRBOAT TOURS, 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: 18 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L07000064183
FEI/EIN Number 743218959

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

Address: 4715 KISSIMMEE PARK RD., LOT 123, ST CLOUD, FL, 34772, US
Mail Address: PO BOX 702481, ST CLOUD, FL, 34770-2481, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Jonathan D Owne 4470 Henry J Ave, St Cloud, FL, 34772
WILLIAMS JONATHAN Agent 4470 Henry J Ave, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 4470 Henry J Ave, ST. CLOUD, FL 34772 -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 WILLIAMS, JONATHAN -
CHANGE OF PRINCIPAL ADDRESS 2007-08-08 4715 KISSIMMEE PARK RD., LOT 123, ST CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2007-08-08 4715 KISSIMMEE PARK RD., LOT 123, ST CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
LC Amendment 2017-12-11
ANNUAL REPORT 2017-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6957367905 2020-06-16 0455 PPP 4715 Kissimmee Park Road Lot 123, Saint Cloud, FL, 34772-7444
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-7444
Project Congressional District FL-09
Number of Employees 13
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90857.92
Forgiveness Paid Date 2021-09-07
7406078405 2021-02-11 0455 PPS 4715 Kissimmee Park Rd Lot 123, Saint Cloud, FL, 34772-7444
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83750
Loan Approval Amount (current) 83750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-7444
Project Congressional District FL-09
Number of Employees 10
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84236.22
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State