Search icon

DICKINSON BODY WORKS LLC - Florida Company Profile

Company Details

Entity Name: DICKINSON BODY WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICKINSON BODY WORKS 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: 07 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000001988
FEI/EIN Number 264001194

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

Address: 1212 EAST HOWARD STREET, LIVE OAK, FL, 32064, US
Mail Address: 1212 EAST HOWARD STREET, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON CHARLES Managing Member 1212 EAST HOWARD STREET, LIVE OAK, FL, 32064
DICKINSON CHARLES Agent 1212 EAST HOWARD STREET, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1212 EAST HOWARD STREET, LIVE OAK, FL 32064 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 1212 EAST HOWARD STREET, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2010-03-24 1212 EAST HOWARD STREET, LIVE OAK, FL 32064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283583 TERMINATED 1000000262368 SUWANNEE 2012-04-10 2032-04-18 $ 2,775.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000283542 TERMINATED 1000000262274 SUWANNEE 2012-04-10 2022-04-18 $ 1,130.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13722780 0419700 1977-02-17 816 EAST HOWARD ST BOX 878, Live Oak, FL, 32060
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-17
Case Closed 1977-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-03-02
Abatement Due Date 1977-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-03-02
Abatement Due Date 1977-03-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4879577304 2020-04-30 0491 PPP 1212 Howard Street East, LIVE OAK, FL, 32064-3504
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32064-3504
Project Congressional District FL-03
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10329.2
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State