Search icon

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

Company Details

Entity Name: D.S. WARE HOMES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.S. WARE HOMES, 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: 28 Jun 2007 (18 years ago)
Date of dissolution: 29 Jul 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L07000067994
FEI/EIN Number 260455554

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

Address: 768 PEPPERVIINE AVENUE, ST. JOHNS, FL, 32259, US
Mail Address: 768 PEPPERVIINE AVENUE, ST. JOHNS, FL, 32259, US
ZIP code: 32259
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
LC Voluntary Dissolution 2024-07-29
CORLCRACHG 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617727206 2020-04-28 0491 PPP 6101 Gazebo Park PL N Suite 105, JACKSONVILLE, FL, 32257
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169600
Loan Approval Amount (current) 169600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 9
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171704.9
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State