Search icon

THE WET SPOT, LLC

Company Details

Entity Name: THE WET SPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: L08000054437
FEI/EIN Number 262731161
Address: 5143 hawkstone dr, SANFORD, FL, 32771, US
Mail Address: 5143 hawkstone dr, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
purdy douglas d Agent 5143 Hawkstone Dr, SANFORD, FL, 32771

Managing Member

Name Role Address
PURDY DOUGLAS Managing Member 5143 HAWKSTONE DRIVE, SANFORD, FL, 32771

ambr

Name Role Address
Purdy Tracy ambr 5143 Hawkstone dr, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044201 PURDY POOL SERVICES EXPIRED 2018-04-05 2023-12-31 No data 5143 HAWKSTONE DR, SANFORD, FL, 32771
G08176900159 THE WET SPOT BAR EXPIRED 2008-06-24 2013-12-31 No data 112 S. PARK AVENUE, SANFORD, FL, 32771
G08175700062 OPEN MIKE'S EXPIRED 2008-06-23 2013-12-31 No data 112 S PARK AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 5143 Hawkstone Dr, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 5143 hawkstone dr, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-04-03 5143 hawkstone dr, SANFORD, FL 32771 No data
REINSTATEMENT 2016-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-12 purdy, douglas d No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202518906 2021-04-29 0491 PPP 5143 Hawkstone Dr, Sanford, FL, 32771-5415
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-5415
Project Congressional District FL-07
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21176.73
Forgiveness Paid Date 2022-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State