Search icon

WATKINS REALTY SERVICES, LLC - Florida Company Profile

Company Details

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

WATKINS REALTY 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: 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: 18 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L10000018568
FEI/EIN Number 271937581

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

Address: 3802 Ehrlich Rd, TAMPA, FL, 33624, US
Mail Address: 3802 Ehrlich Rd, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT ERIKA Authorized Member 3802 Ehrlich Rd, TAMPA, FL, 33624
WATKINS REALTY LP, A FLORIDA LIMITED PARTN Authorized Member 3802 Ehrlich Rd, TAMPA, FL, 33624
MENDALIE CHARLES Manager 7811 ASHLEY CIRCLE, BRADENTON, FL, 34201
DAVENPORT ERIKA Agent 3802 Ehrlich Rd, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035917 WRS PROPERTY MANAGEMENT SERVICES ACTIVE 2021-03-15 2026-12-31 - 3802 EHRLICH ROAD, SUITE 305, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 -
LC AMENDMENT 2021-01-06 - -
CHANGE OF MAILING ADDRESS 2020-01-14 3802 Ehrlich Rd, Ste 305, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 3802 Ehrlich Rd, Ste 305, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3802 Ehrlich Rd, Ste 305, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2018-09-06 DAVENPORT, ERIKA -
LC AMENDMENT 2018-08-29 - -
REINSTATEMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
LC Amendment 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
LC Amendment 2018-08-29
ANNUAL REPORT 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3772197107 2020-04-12 0455 PPP 3802 Whrlich Rd STE 305, TAMPA, FL, 33624
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46717.18
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State