Search icon

WESLEY STUDIO LLC

Company Details

Entity Name: WESLEY STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000082310
FEI/EIN Number 45-2768715
Address: 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606
Mail Address: 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Woomer, Lindsay W, MGRM Agent 108 13th Ave N, SAINT PETERSBURG, FL 33703

Managing Member

Name Role Address
WOOMER, LINDSAY W Managing Member 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606
LOEBEL, KALLIE L Managing Member 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606
WESLEY, KAREN M Managing Member 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606
WESLEY, JOHN Q Managing Member 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079556 JUXTAPOSE APPAREL AND STUDIO EXPIRED 2011-08-10 2016-12-31 No data 718 SOUTH VILLAGE CIRCLE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Woomer, Lindsay W, MGRM No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 108 13th Ave N, SAINT PETERSBURG, FL 33703 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2012-02-08 718 SOUTH VILLAGE CIRCLE, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444128300 2021-01-25 0455 PPS 718 S Village Cir, Tampa, FL, 33606-2563
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19507.5
Loan Approval Amount (current) 19507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2563
Project Congressional District FL-14
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19650.56
Forgiveness Paid Date 2021-10-25
7751427103 2020-04-14 0455 PPP 718 S VILLAGE CIR, TAMPA, FL, 33606
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19507.5
Loan Approval Amount (current) 19507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19644.59
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State