Search icon

WRITER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WRITER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRITER 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: 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: 16 Feb 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: L09000015217
FEI/EIN Number 900446176

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

Address: 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763
Mail Address: 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHAS ROBERT S Managing Member 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763
NAHAS LORAL A Managing Member 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763
NAHAS TYLER J Managing Member 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763
NAHAS ROBERT S Agent 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 1938 NORTH HERCULES AVENUE, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308937105 2020-04-13 0455 PPP 1938 NORTH HERCULES AVENUE, CLEARWATER, FL, 33763-4405
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33763-4405
Project Congressional District FL-13
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31734.06
Forgiveness Paid Date 2021-05-13
6353918300 2021-01-26 0455 PPS 1938 N Hercules Ave, Clearwater, FL, 33763-4405
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31479
Loan Approval Amount (current) 31479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-4405
Project Congressional District FL-13
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31881.23
Forgiveness Paid Date 2022-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State