Search icon

WEBLIFE STORES LLC - Florida Company Profile

Company Details

Entity Name: WEBLIFE STORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEBLIFE STORES 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: 02 Feb 2010 (15 years ago)
Document Number: L10000011835
FEI/EIN Number 271807075

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

Address: 4312 Brewton Ln, Panama City, FL, 32404, US
Mail Address: 5473 Blair Rd Ste 100 PMB 70623, Ste 140, Dallas, TX, 75231, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Lucas Member 4312 Brewton Ln, Panama City, FL, 32404
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 4312 Brewton Ln, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2025-02-02 4312 Brewton Ln, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4312 Brewton Ln, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2024-02-15 4312 Brewton Ln, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 7901 4th St. N., Ste. 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SNP40012M1257 2012-09-18 2012-10-25 2012-12-30
Unique Award Key CONT_AWD_SNP40012M1257_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title DPO MAILBOXES AND ACCESSORIES
NAICS Code 454113: MAIL-ORDER HOUSES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient WEBLIFE STORES LLC
UEI N7MQNBVSQVZ3
Legacy DUNS 024407674
Recipient Address 420 CHURCHWELL DR STE 20338, PANAMA CITY, 324073823, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8788667103 2020-04-15 0491 PPP 4312 BREWTON LN, PANAMA CITY, FL, 32404-5206
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163417
Loan Approval Amount (current) 163417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-5206
Project Congressional District FL-02
Number of Employees 17
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167177.83
Forgiveness Paid Date 2023-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State