Search icon

DUECEZ WILD, LLC - Florida Company Profile

Company Details

Entity Name: DUECEZ WILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUECEZ WILD, 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: 29 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: L10000132021
FEI/EIN Number 274511182

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

Address: 2050 S HICKS GROVE RD, INVERNESS, FL, 34450, US
Mail Address: 2050 South Hicks Grove Road, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strahan II James HII President 2050 South Hicks Grove Road, Inverness, FL, 34450
Strahan Lindsey M Vice President 2050 South Hicks Grove Road, Inverness, FL, 34450
Strahan James HII Agent 2050 South Hicks Grove Road, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-03 2050 S HICKS GROVE RD, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 2050 South Hicks Grove Road, Inverness, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 2050 S HICKS GROVE RD, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2015-07-24 Strahan, James Hilton, II -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000188338 TERMINATED 1000000885744 PASCO 2021-04-19 2031-04-21 $ 3,373.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672658408 2021-02-02 0455 PPP 12511 Chicago Ave, Hudson, FL, 34669-3773
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19232
Loan Approval Amount (current) 19232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669-3773
Project Congressional District FL-12
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State