Search icon

THE WEKIVA ISLAND, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE WEKIVA ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WEKIVA ISLAND, 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: 04 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: L08000084398
FEI/EIN Number 800251894

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

Mail Address: 1014 Miami Springs Drive, Longwood, FL, 32779, US
Address: 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinaug William C Managing Member 1014 Miami Springs Dr, Longwood, FL, 32779
Weinaug William CIII Gene 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL, 32779
WEINAUG WILLIAM C Agent 1014 Miami Springs Dr, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128807 WEKIVA PAINT OUT EXPIRED 2011-12-30 2016-12-31 - 2455 PARDS LN, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1014 Miami Springs Dr, Longwood, FL 32779 -
LC AMENDMENT 2018-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-01-31 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32779 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
LC Amendment 2018-05-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15

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:
281064.77
Total Face Value Of Loan:
281064.77
Date:
2020-04-15
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:
213700.00
Total Face Value Of Loan:
213700.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281064.77
Current Approval Amount:
281064.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283351.79
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213700
Current Approval Amount:
213700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215251.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State