Search icon

STUDIO 41B, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUDIO 41B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000064961
FEI/EIN Number 270495853
Address: 1901 LONGLEAF BLVD, LAKE WALES, FL, 33859, US
Mail Address: 1901 LONGLEAF BLVD, LAKE WALES, FL, 33859, US
ZIP code: 33859
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000950791
State:
RHODE ISLAND
RHODE ISLAND profile:

Key Officers & Management

Name Role Address
WILKERSON DOUGLAS W Manager 1901 LONGLEAF BLVD, LAKE WALES, FL, 33859
WILKERSON DOUGLAS W Agent 1901 LONGLEAF BLVD, LAKE WALES, FL, 33859

Form 5500 Series

Employer Identification Number (EIN):
270495853
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 1901 LONGLEAF BLVD, STE 300, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2018-09-17 1901 LONGLEAF BLVD, STE 300, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2018-09-17 WILKERSON, DOUGLAS W -
LC AMENDMENT 2018-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 1901 LONGLEAF BLVD, STE 300, LAKE WALES, FL 33859 -
LC AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-09-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-02
LC Amendment 2014-10-10
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
180880.00
Total Face Value Of Loan:
180880.00
Date:
2020-05-02
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:
180880.00
Total Face Value Of Loan:
180880.00

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$180,880
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,819.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $134,760
Utilities: $6,662
Rent: $35,600
Healthcare: $3858

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State