Search icon

WAREHOUSE PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: WAREHOUSE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAREHOUSE PRODUCTS, 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: 27 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2015 (10 years ago)
Document Number: L12000057290
FEI/EIN Number 45-5189496

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

Address: Duval Place West, Jacksonville, FL, 32218, US
Mail Address: 96267 Captains Pointe Road, Yulee, FL, 32097, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO CHARLES K President 96267 Captains Pointe Road, Yulee, FL, 32097
Legal Zoom Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 Duval Place West, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2025-01-24 Duval Place West, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 13302 WINDING OAK COURT, SUITE A, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Legal Zoom -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 Duval Place West, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-01-10 Duval Place West, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2015-06-14 Legal Zoom -
REINSTATEMENT 2015-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883612P2318 2012-08-30 2012-11-02 2012-11-02
Unique Award Key CONT_AWD_N6883612P2318_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 50896.00
Current Award Amount 50896.00
Potential Award Amount 50896.00

Description

Title IN PLANT OFFICE
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5450: MISCELLANEOUS PREFABRICATED STRUCTURES

Recipient Details

Recipient WAREHOUSE PRODUCTS, LLC
UEI J847H2GJS128
Recipient Address 1560 JESSIE ST, JACKSONVILLE, DUVAL, FLORIDA, 322066042, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593528209 2020-08-04 0491 PPP 1926 ANCHORAGE PL, Fernandina Beach, FL, 32034-8304
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-8304
Project Congressional District FL-04
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8398.75
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State