Search icon

WAYNE MARTIN LLC - Florida Company Profile

Company Details

Entity Name: WAYNE MARTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE MARTIN 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000087124
FEI/EIN Number 274021474

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

Address: 6222 JUBILEE LANE, LAKELAND, FL, 33813, US
Mail Address: 6222 JUBILEE LANE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN WAYNE M Manager 6222 JUBILEE LANE, LAKELAND, FL, 33813
MARTIN WAYNE M Agent 6222 JUBILEE LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 6222 JUBILEE LANE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-04-29 6222 JUBILEE LANE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 6222 JUBILEE LANE, LAKELAND, FL 33813 -

Court Cases

Title Case Number Docket Date Status
HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC., VS WAYNE MARTIN, et al., 3D2015-2939 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16295

Parties

Name HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations THOMAS E. ELFERS
Name M. PIERCE, INC.
Role Appellee
Status Active
Name STEVE MARTIN, INC.
Role Appellee
Status Active
Name Carlos Avila
Role Appellee
Status Active
Name WAYNE MARTIN LLC
Role Appellee
Status Active
Representations BRIAN J. STACK, Francisco Touron, III, JASON D. KATZ
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed. An order dismissing a complaint without prejudice allows for the filing of an amended complaint and therefore is not final.
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ to the Jan 7, 2016 order to show cause
On Behalf Of HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wayne Martin
Docket Date 2016-01-07
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554438505 2021-03-12 0455 PPP 3711 19th St SW, Lehigh Acres, FL, 33976-3317
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042.5
Loan Approval Amount (current) 1042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-3317
Project Congressional District FL-19
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1051.9
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State