Search icon

WEB MERCHANTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEB MERCHANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB MERCHANTS, 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: 22 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L11000022897
FEI/EIN Number 454642664

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

Address: 2481 N McMullen Booth Road, Clearwater, FL, 33759, US
Mail Address: 3028 Oak Cove Dr, Clearwater, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DERRIN L Managing Member 3028 Oak Cove Dr, Clearwater, FL, 33759
JONES DERRIN L Agent 3028 Oak Cove Dr, Clearwater, FL, 33759

Form 5500 Series

Employer Identification Number (EIN):
454642664
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058528 EXPERIMAC OF CLEARWATER EXPIRED 2016-06-14 2021-12-31 - 2475 MCMULLEN BOOTH RD, BUILDING B #G, CLEARWATER, FL, 33761
G15000100274 STICKERMYBUMPER EXPIRED 2015-09-30 2020-12-31 - 3028 OAK COVE DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 2481 N McMullen Booth Road, Suite B, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 3028 Oak Cove Dr, Clearwater, FL 33759 -
REINSTATEMENT 2015-05-11 - -
CHANGE OF MAILING ADDRESS 2015-05-11 2481 N McMullen Booth Road, Suite B, Clearwater, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-19 JONES, DERRIN L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313492 ACTIVE 1000000993907 PINELLAS 2024-05-16 2044-05-22 $ 4,995.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000164689 ACTIVE 1000000985075 PINELLAS 2024-03-15 2044-03-20 $ 13,620.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000008134 ACTIVE 1000000975829 PINELLAS 2023-12-28 2044-01-03 $ 43,990.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000181265 TERMINATED 1000000920526 PINELLAS 2022-04-06 2042-04-13 $ 11,566.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000220081 TERMINATED 1000000887556 PINELLAS 2021-05-03 2041-05-05 $ 29,855.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000100028 TERMINATED 1000000879111 PINELLAS 2021-03-01 2041-03-03 $ 16,731.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000069134 TERMINATED 1000000857465 PINELLAS 2020-01-27 2040-01-29 $ 5,144.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000409175 TERMINATED 1000000828828 PINELLAS 2019-06-10 2039-06-12 $ 9,338.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000725168 TERMINATED 1000000801438 PINELLAS 2018-10-24 2038-10-31 $ 8,319.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000066456 TERMINATED 1000000772345 PINELLAS 2018-02-12 2038-02-14 $ 6,566.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-08-24
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-06-13
REINSTATEMENT 2015-05-11

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-12010.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
12010.00
Total Face Value Of Loan:
12010.00
Date:
2016-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,010
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,167.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $12,010

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State