Search icon

DEBRA WILKINSON BOTWIN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEBRA WILKINSON BOTWIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBRA WILKINSON BOTWIN, 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: 19 Sep 2007 (18 years ago)
Document Number: L07000095838
FEI/EIN Number 261093467

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

Address: 1100 South Orange Ave., ORLANDO, FL, 32806, US
Mail Address: P.O. BOX 568126, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTWIN DEBRA W Managing Member 1100 South Orange Ave., ORLANDO, FL, 32806
BOTWIN DEBRA W Agent 1100 South Orange Ave., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1100 South Orange Ave., Suite A, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1100 South Orange Ave., Suite A, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2010-01-05 1100 South Orange Ave., Suite A, ORLANDO, FL 32806 -

Court Cases

Title Case Number Docket Date Status
DEBRA WILKINSON BOTWIN, LLC VS AMIR HEDAYATI AND FARNAZ NAMIN-HEDAYATI 5D2016-3046 2016-09-07 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-DR-017480-O

Parties

Name DEBRA WILKINSON BOTWIN, LLC
Role Appellant
Status Active
Representations Nicholas A. Shannin
Name FARNAZ NAMIN-HEDAYATI
Role Appellee
Status Active
Name AMIR HEDAYATI
Role Appellee
Status Active
Representations JOSE G. OLIVEIRA, Kristin J. Coffey, Richard David West
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-12-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA NICHOLAS A. SHANNIN 0009570
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-12-12
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-12-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AGREED MOTION; AA NICHOLAS A. SHANNIN 0009570
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-12-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA NICHOLAS A. SHANNIN 009570; AMENDED
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-10-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA NICHOLAS A. SHANNIN 009570
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-09-28
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 16-3044
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMIR HEDAYATI
Docket Date 2016-09-26
Type Response
Subtype Response
Description RESPONSE ~ PER 9/16 ORDER
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-09-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NICHOLAS A. SHANNIN 009570
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-09-16
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE IF 16-3046 AND 16-3044 SHOULD BE CONS
Docket Date 2016-09-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/16
On Behalf Of DEBRA WILKINSON BOTWIN, LLC
Docket Date 2016-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40057.50
Total Face Value Of Loan:
40057.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
40070.00
Total Face Value Of Loan:
40070.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40057.5
Current Approval Amount:
40057.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
40213.28
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40070
Current Approval Amount:
40070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
40321.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State