Search icon

WILKINS LAW FIRM, PLLC

Company Details

Entity Name: WILKINS LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Sep 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000092446
FEI/EIN Number 273382033
Address: 2708 N. 22nd Street, Tampa, FL, 33605, US
Mail Address: P.O. Box 5863, Jacksonville, FL, 32247-5863, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILKINS JEFFERY M Agent 2708 N. 22nd Street, Tampa, FL, 33605

Auth

Name Role Address
Wilkins Jeffery M Auth P.O. Box 5863, Jacksonville, FL, 322475863

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087268 PROPERTY MANAGEMENT LAW GROUP EXPIRED 2019-08-18 2024-12-31 No data PO BOX 5863, JACKSONVILLE, FL, 32247
G15000007677 EVICTION 24/7 BY WILKINS LAW FIRM, PLLC EXPIRED 2015-01-21 2020-12-31 No data 135 N. GROVE STREET, MERRITT ISLAND, FL, 32953
G11000041896 WILKINS VON MERTZ EXPIRED 2011-04-29 2016-12-31 No data 8826 GOODYS EXECUTIVE DRIVE, SUITE D, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 2708 N. 22nd Street, Tampa, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 2708 N. 22nd Street, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2019-08-05 2708 N. 22nd Street, Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2019-08-05 WILKINS, JEFFERY M No data
REINSTATEMENT 2019-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2019-08-05
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570907704 2020-05-01 0491 PPP PO Box 5863,, Jacksonville, FL, 32247
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32247-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7403
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State