Search icon

D.S. WARE HOMES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.S. WARE HOMES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2007 (18 years ago)
Date of dissolution: 29 Jul 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2024 (a year ago)
Document Number: L07000067994
FEI/EIN Number 260455554
Address: 768 PEPPERVIINE AVENUE, ST. JOHNS, FL, 32259, US
Mail Address: 768 PEPPERVIINE AVENUE, ST. JOHNS, FL, 32259, US
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE DONALD SJr. Chief Executive Officer 6101 GAZEBO PARK PLACE NORTH, SUITE 105, JACKSONVILLE, FL, 32257
WARE DONALD SJR. Agent 768 PEPPERVINE AVENUE, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151897 D.S. WARE HOMES EXPIRED 2009-09-02 2014-12-31 - 6101 GAZEBO PARK PLACE N, SUITE 105, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 768 PEPPERVIINE AVENUE, ST. JOHNS, FL 32259 -
LC STMNT OF RA/RO CHG 2024-07-29 - -
LC VOLUNTARY DISSOLUTION 2024-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 768 PEPPERVINE AVENUE, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-07-29 768 PEPPERVIINE AVENUE, ST. JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2024-07-29 WARE, DONALD S, JR. -
LC NAME CHANGE 2014-04-14 D.S. WARE HOMES, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000825559 LAPSED SP11-1952 ST JOHNS CTY 7TH JUDICIAL CIRC 2011-12-06 2016-12-21 $5350.00 JULIE BENTLEY AND JOHN MORROW, 117 E BERKSWELL DRIVE, ST. JOHNS, FL 32259

Documents

Name Date
CORLCRACHG 2024-07-29
LC Voluntary Dissolution 2024-07-29
Reg. Agent Resignation 2024-07-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
169600.00
Total Face Value Of Loan:
169600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$169,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,704.9
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $135,680
Utilities: $33,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State