Search icon

JOHN WILSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WILSON, 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 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000017790
Address: 405 S. DALE MABRY HIGHWAY, 202, TAMPA, FL, 33609
Mail Address: 405 S. DALE MABRY HIGHWAY, 202, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTEGRITY HOME SOLUTIONS LLC Managing Member -
WHEELER SCOTT Agent 405 S. DALE MABRY HIGHWAY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Florida Fish and Wildlife Conservation Commission, Appellant(s) v. Kaiser Consulting Group, LLC, a Florida limited liability company, Patsy Bradley, as Personal Representative of the Estate of Drew Kaiser, and John Wilson, Appellee(s). 1D2024-3228 2024-12-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-000787

Parties

Name Florida Fish and Wildlife Conservation Commission
Role Appellant
Status Active
Representations Kristen Candice Diot, Robert Jacob Sniffen, FWC General Counsel
Name KAISER CONSULTING GROUP, LLC
Role Appellee
Status Active
Representations Kenneth G Oertel
Name Patsy Bradley
Role Appellee
Status Active
Representations Kenneth G Oertel
Name Estate of Drew Kaiser
Role Appellee
Status Active
Name JOHN WILSON, LLC
Role Appellee
Status Active
Representations Kenneth G Oertel
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kaiser Consulting Group, LLC
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Florida Fish and Wildlife Conservation Commission
Patsy Bradley, as the Personal Representative of Estate of Drew Kaiser; and John Wilson, Appellant(s) v. Florida Fish and Wildlife Conservation Commission, Appellee(s). 1D2022-3509 2022-11-01 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-1562F

Administrative Agency
22-1561F

Parties

Name Estate of Drew Kaiser
Role Appellant
Status Active
Name Patsy Bradley
Role Appellant
Status Active
Representations Kenneth G. Oertel
Name JOHN WILSON, LLC
Role Appellant
Status Active
Name Florida Fish and Wildlife Conservation Commission
Role Appellee
Status Active
Representations Rhonda Parnell, Emily Juliette Norton
Name Suzanne Van Wyk
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-03-14
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Patsy Bradley
Docket Date 2024-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 407
View View File
Docket Date 2023-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patsy Bradley
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2023-02-03
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Patsy Bradley
Docket Date 2023-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patsy Bradley
Docket Date 2023-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Patsy Bradley
Docket Date 2022-12-16
Type Record
Subtype Transcript
Description Transcript Received ~ 998 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Patsy Bradley
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Patsy Bradley
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on November 1, 2022, and in the lower tribunal on N/A.
WILLIAM WILSON, JR., INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MURIEL B. WILSON AND JOHN WILSON, AS SUCCESSOR TRUSTEE OF THE MURIEL B. WILSON REVOCABLE TRUST VS CLARENCE H. HOUSTON, JR., AS CURATOR OF THE ESTATE OF THOMAS M. BOYETTE, SR. 5D2020-0218 2020-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
14-CA-974

Parties

Name William Wilson, Jr.
Role Appellant
Status Active
Representations Bryan S. Gowdy, Rebecca Bowen Creed
Name Estate of Muriel B. Wilson
Role Appellant
Status Active
Name JOHN WILSON, LLC
Role Appellant
Status Active
Name Clarence H. Houston, Jr.
Role Appellee
Status Active
Name Estate of Thomas M. Boyette
Role Appellee
Status Active
Name Ronald E. Hofstetter
Role Appellee
Status Withdrawn
Representations Nicholas W. Morcom, Wade McK. Hampton, Larry T. Griggs, Michael J. Korn, Joshua Woolsey
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of William Wilson, Jr.
Docket Date 2020-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE 350-WORD MEMORANDUM ON SUPPLEMENTAL AUTHORITIES
On Behalf Of William Wilson, Jr.
Docket Date 2021-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of William Wilson, Jr.
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE - ZOOM ORDER
On Behalf Of Ronald E. Hofstetter
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE - ZOOM ORDER
On Behalf Of William Wilson, Jr.
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED
Docket Date 2021-04-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 5/25 @ 3:00 PM VIA ZOOM
Docket Date 2021-04-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Ronald E. Hofstetter
Docket Date 2021-04-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Wilson, Jr.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/19 - AMENDED
On Behalf Of William Wilson, Jr.
Docket Date 2020-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 12/21
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 29 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/18; AB W/IN 20 DAYS OF SROA
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Wilson, Jr.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ 8/7 OTSC IS DISCHARGED
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ AND MOT TO ACCEPT IB
On Behalf Of William Wilson, Jr.
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William Wilson, Jr.
Docket Date 2020-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS; DISCHARGED 8/10
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/4
On Behalf Of William Wilson, Jr.
Docket Date 2020-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1346 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/5; IB BY 7/20
Docket Date 2020-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of William Wilson, Jr.
Docket Date 2020-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 5453 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2020-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William Wilson, Jr.
Docket Date 2020-03-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ DEADLINES COMMENCE
Docket Date 2020-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/19 ORDER
On Behalf Of William Wilson, Jr.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 3/19. STATUS REPORT BEFORE EXP OF RELINQUISHMENT PERIOD
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DETERMINE JURISDICTION
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR ORDER DROPPING RONALD E. HOFSTETTLER AS A PARTY IS GRANTED
Docket Date 2020-02-10
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of William Wilson, Jr.
Docket Date 2020-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of William Wilson, Jr.
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DROPPING RONALD E. HOFSTETTER FROM APPEAL
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-02-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J. KORN 296295
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-02-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRYAN S. GOWDY 0176631
On Behalf Of William Wilson, Jr.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN WILSON VS STATE OF FLORIDA 4D2012-3119 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
10CF005823AXXX

Parties

Name JOHN WILSON, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Karen E. Ehrlich
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LAURA FISHER, Attorney General-W.P.B.
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed May 12, 2014, this appeal is dismissed.
Docket Date 2014-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JOHN WILSON
Docket Date 2013-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 10/28/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN WILSON
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's motion filed March 26, 2013, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be granted absent extraordinary circumstances.
Docket Date 2013-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN WILSON
Docket Date 2013-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/22/13
Docket Date 2012-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/21/13
Docket Date 2012-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN WILSON

Documents

Name Date
Florida Limited Liability 2010-02-16

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
20120.00
Total Face Value Of Loan:
20120.00
Date:
2021-05-20
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:
17608.00
Total Face Value Of Loan:
17608.00
Date:
2021-05-14
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:
20575.00
Total Face Value Of Loan:
20575.00
Date:
2021-05-14
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:
2590.00
Total Face Value Of Loan:
2590.00
Date:
2021-04-23
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:
2592.00
Total Face Value Of Loan:
2592.00

Trademarks

Serial Number:
97591790
Mark:
REQUEZT
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2022-09-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
REQUEZT

Goods And Services

For:
Online social networking services in the field of music provided via wireless communications
International Classes:
045 - Primary Class
Class Status:
ACTIVE
Serial Number:
90586368
Mark:
CULTUREVATION
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2021-03-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CULTUREVATION

Goods And Services

For:
smokers articles in the nature of CBD vape oil, other than essential oils, for use in electronic cigarettes, hemp flowers for smoking, pre-rolled hemp flower cones for smoking, and hemp rolling paper wraps for smoking; all the foregoing containing CBD derived from hemp, made from hemp, or for exclus...
International Classes:
034 - Primary Class
Class Status:
ACTIVE
Serial Number:
99156739
Mark:
CIMA MUSICA
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-04-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CIMA MUSICA

Goods And Services

For:
Musical sound recordings
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2590
Current Approval Amount:
2590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2602.23
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20903.2
Date Approved:
2021-04-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2592
Current Approval Amount:
2592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20120
Current Approval Amount:
20120
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20193.21
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17608
Current Approval Amount:
17608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17648.11
Date Approved:
2021-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20575
Current Approval Amount:
20575
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29166
Current Approval Amount:
29166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29250.7
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17608
Current Approval Amount:
17608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17705.45

Motor Carrier Census

DBA Name:
JOHN WILSON PLUMBING AND SEPTIC INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 985-3737
Add Date:
2004-03-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State