Search icon

OLD WILLOW LLC - Florida Company Profile

Company Details

Entity Name: OLD WILLOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD WILLOW 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: 22 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L13000118754
FEI/EIN Number 463475969

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

Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Address: 260 CRANDON BLVD, SUITE 32 115, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LAPUERTA JUAN Manager 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
DELGADO MARITZA Manager 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
DE LA PUERTA JUAN Agent 260 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 260 CRANDON BLVD, SUITE 32 115, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 260 CRANDON BLVD., SUITE 32 #115, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-01-09 260 CRANDON BLVD, SUITE 32 115, Key Biscayne, FL 33149 -
LC AMENDMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2018-08-06 DE LA PUERTA, JUAN -
LC STMNT OF AUTHORITY 2015-03-26 - -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
LC Amendment 2018-08-06
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690257702 2020-05-01 0455 PPP 260 CRANDON BLVD STE 32-115, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6053.41
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State