Search icon

JUDY GRIFFIN, LLC - Florida Company Profile

Company Details

Entity Name: JUDY GRIFFIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUDY GRIFFIN, 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 Mar 2013 (12 years ago)
Document Number: L13000045637
FEI/EIN Number 46-2430787

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

Address: 510 Waterview Cove Dr, Freeport, FL, 32439, US
Mail Address: 510 Waterview Cove Dr, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JUDY L Owne 510 Waterview Cove Dr, Freeport, FL, 32439
Griffin Michael C Manager 510 Waterview Cove Dr, Freeport, FL, 32439
GRIFFIN JUDY L Agent 510 Waterview Cove Dr, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 510 Waterview Cove Dr, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 510 Waterview Cove Dr, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 510 Waterview Cove Dr, Freeport, FL 32439 -

Court Cases

Title Case Number Docket Date Status
TRACY WERMELSKIRCHEN VS PHILLIP J. GRIFFIN, ET AL 2D2019-4439 2019-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-311

Parties

Name TRACY WERMELSKIRCHEN
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ.
Name MICHAEL GRIFFIN, INC.
Role Appellee
Status Active
Name JUDY GRIFFIN, LLC
Role Appellee
Status Active
Name JAMES CORBETT
Role Appellee
Status Active
Name PHILLIP J. GRIFFIN
Role Appellee
Status Active
Representations RAFAEL POZO, ESQ., MICHAEL F. KAYUSA, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 260 PAGES
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 3/9/20
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2019-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Compliance with this court's September 18, 2020, order is overdue. Appellant shall file a status report or notice of voluntary dismissal within ten days of the date of this order.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ The joint motion to extend relinquishment of jurisdiction is granted. The relinquishment period is extended until thirty days from the date of this order. Upon approval of the settlement agreement or within thirty days of the date of this order, whichever is earlier, Appellant shall file a notice of voluntary dismissal or status report.
Docket Date 2020-09-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-08-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The joint motion to extend relinquishment of jurisdiction is granted. The relinquishment period is extended until thirty days from the date of this order. Upon approval of the settlement agreement or within thirty days of the date of this order, whichever is earlier, Appellant shall file a notice of voluntary dismissal or status report.
Docket Date 2020-08-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-06-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ The parties’ joint motion to relinquish jurisdiction is treated as a motion for an extension of time and granted. The relinquishment period is extended until forty-five days from the date of this order. Upon approval of the settlement agreement or within forty-five days of the date of this order, whichever is earlier, Appellant shall file a notice of voluntary dismissal or status report.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME - SEE 6/16/2020 ORDER***
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-04-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five days for approval of the parties' settlement agreement. Upon approval of the settlement agreement or within forty-five days of the date of this order, whichever is earlier, Appellant shall file a notice of voluntary dismissal or status report.
Docket Date 2020-04-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/23/20
On Behalf Of TRACY WERMELSKIRCHEN
Docket Date 2020-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILLIP J. GRIFFIN

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120148605 2021-03-16 0491 PPP 510 Waterview Cove Dr, Freeport, FL, 32439-2851
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-2851
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3830.29
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State