Search icon

WEBDINER LLC

Headquarter

Company Details

Entity Name: WEBDINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: L12000037469
FEI/EIN Number 80-0941749
Address: 6314 CORPORATE CT, STE 160, FORT MYERS, FL 33919
Mail Address: 6314 CORPORATE CT, STE 160, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEBDINER LLC, COLORADO 20191804874 COLORADO

Agent

Name Role
WEBDINER LLC Agent

Managing Member

Name Role Address
STRACHAN, SHAE Managing Member 6314 CORPORATE CT, STE 160 FORT MYERS, FL 33919
CHARLES HAZLETT WEBDINER PARTNERS LLC Managing Member 1717 N. BAYSHORE DR. #1854, MIAMI, FL 33132

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-22 6314 CORPORATE CT, STE 160, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6314 CORPORATE CT, STE 160, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6314 CORPORATE CT, STE 160, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 WebDiner LLC No data
LC AMENDMENT 2014-03-06 No data No data
LC AMENDMENT AND NAME CHANGE 2013-06-13 WEBDINER LLC No data
LC AMENDMENT 2012-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-06-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886327710 2020-05-01 0455 PPP 6314 CORPORATE CT, FORT MYERS, FL, 33919-3531
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 Unanswered
Project Address FORT MYERS, LEE, FL, 33919-3531
Project Congressional District FL-19
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29246.45
Forgiveness Paid Date 2021-09-07
8592098310 2021-01-29 0455 PPS 6314 Corporate Ct, Fort Myers, FL, 33919-3516
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27712
Loan Approval Amount (current) 27712
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 Fort Myers, LEE, FL, 33919-3516
Project Congressional District FL-19
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27932.93
Forgiveness Paid Date 2021-11-17

Date of last update: 22 Feb 2025

Sources: Florida Department of State