Search icon

DISCOVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DISCOVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOVERY SERVICES 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: 01 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L11000124340
FEI/EIN Number 453720345

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

Address: 4230 CR 218 W, MIDDLEBURG, FL, 32068, US
Mail Address: PO BOX 1122, MIDDLEBURG, FL, 32050, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLSTROM ERON Managing Member 19 FOXTAIL AVE., MIDDLEBURG, FL, 32068
WAHLSTROM KELLEY C Manager 19 FOXTAIL AVE, MIDDLEBURG, FL, 32068
WAHLSTROM ERON A Agent 19 FOXTAIL AVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108077 DISCOVERY PEST CONTROL EXPIRED 2011-11-06 2016-12-31 - 19 FOXTAIL AVE., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 4230 CR 218 W, Suite 1, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2014-01-14 4230 CR 218 W, Suite 1, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 19 FOXTAIL AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2013-01-08 WAHLSTROM, ERON AOWNER -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
LC Amendment 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2720097301 2020-04-29 0491 PPP 4230 CR 218 STE 1, MIDDLEBURG, FL, 32068
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63905
Loan Approval Amount (current) 63905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 15
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64568.9
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State