Search icon

OAKWELL, LLC - Florida Company Profile

Company Details

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

OAKWELL, 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: 14 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L13000086237
FEI/EIN Number 46-3063406

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

Address: 12158 Mandarin Road, Jacksonville, FL, 32223, US
Mail Address: 12158 Mandarin Road, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK James M Manager 12158 Mandarin Road, Jacksonville, FL, 32223
Smoak Linda D Member 12158 Mandarin Road, Jacksonville, FL, 32223
Land Kathleen P Member 12158 Mandarin Road, Jacksonville, FL, 32223
SMOAK JAMES M Agent 12158 Mandarin Road, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 SMOAK, JAMES M -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 12158 Mandarin Road, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2015-01-19 12158 Mandarin Road, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 12158 Mandarin Road, Jacksonville, FL 32223 -
LC AMENDMENT 2013-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
LC Amendment 2021-08-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564078310 2021-01-21 0491 PPS 12158 Mandarin Rd, Jacksonville, FL, 32223-1888
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11082.5
Loan Approval Amount (current) 11082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-1888
Project Congressional District FL-05
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11218.22
Forgiveness Paid Date 2022-04-20
5424518008 2020-06-28 0491 PPP 12158 MANDARIN RD, JACKSONVILLE, FL, 32223-1888
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11202
Loan Approval Amount (current) 11202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32223-1888
Project Congressional District FL-05
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11335.81
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State