Search icon

1ST FLORIDA LOCKSMITH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: 1ST FLORIDA LOCKSMITH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST FLORIDA LOCKSMITH SERVICES, 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: 09 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: L08000046776
FEI/EIN Number 262519770

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

Address: 8351 ALLWOOD, JACKSONVILLE, FL, 32256, US
Mail Address: PO BOX 57824, JACKSONVILLE, FL, 32241, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS RAY G Chief Operating Officer 8351 ALLWOOD, JACKSONVILLE, FL, 32256
WATKINS BEVERLY A Managing Member 8351 ALLWOOD COURT, JACKSONVILLE, FL, 32256
WATKINS BEVERLY A Agent 8351 ALLWOOD COURT, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016590 BOLD CITY LOCK EXPIRED 2019-01-31 2024-12-31 - P.O. BOX 57824, JACKSONVILLE, FL, 32241
G16000031696 1ST FLORIDA LOCKSMITH SERVICES LLC EXPIRED 2016-03-28 2021-12-31 - PO BOX 57824, JACKSONVILLE, FL, 32241
G11000023016 1ST FLORIDA LOCK SERVICE EXPIRED 2011-03-03 2016-12-31 - PO BOX 57824, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 8351 ALLWOOD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 8351 ALLWOOD COURT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-02-16 8351 ALLWOOD, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5678638608 2021-03-20 0491 PPP 8351 Allwood Ct, Jacksonville, FL, 32256-8430
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18517.5
Loan Approval Amount (current) 18517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-8430
Project Congressional District FL-05
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18591.57
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State