Search icon

JOHN WATSON L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN WATSON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WATSON L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000125931
FEI/EIN Number 46-4148757

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

Address: 496 OAKMON RD. S.W., PALM BAY, FL, 32908, US
Mail Address: 496 OAKMON RD. S.W., PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JOHN AIV Managing Member 496 OAKMON RD. S.W., PALM BAY, FL, 32908
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 496 OAKMON RD. S.W., PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2019-02-07 496 OAKMON RD. S.W., PALM BAY, FL 32908 -

Court Cases

Title Case Number Docket Date Status
JENNIFER WATSON VS JOHN WATSON 5D2018-2134 2018-07-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-1376

Parties

Name JENNIFER WATSON LLC
Role Appellant
Status Active
Representations Andrew T. Morgan, Daniel K. Hilbert, Patrick T. Canan, Julie K. Kurtz
Name JOHN WATSON L.L.C.
Role Appellee
Status Active
Representations SAMUEL S. JACOBSON, Stephanie A. Sussman
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. 7/13 MTN/DISMISS GRANTED; CASE DISMISSED FOR LACK OF JURISDICTION.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT TO MOT REINST
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/24 MOT REINST
On Behalf Of JOHN WATSON
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FEE RECEIVED 7/25/18.
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 7/6 AND 7/13 MOTIONS ARE MOOT
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN WATSON
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/18
On Behalf Of JENNIFER WATSON

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863789007 2021-05-20 0491 PPS 6579 Hartland St, Navarre, FL, 32566-8101
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20470
Loan Approval Amount (current) 20470
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-8101
Project Congressional District FL-01
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20525.72
Forgiveness Paid Date 2021-09-27
6929808600 2021-03-23 0455 PPP 13185 Coronado Dr, North Miami, FL, 33181-2153
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8604
Loan Approval Amount (current) 8604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2153
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8637
Forgiveness Paid Date 2021-08-13
1731588510 2021-02-19 0455 PPS 1481 Grand Cayman Drive1481 Grand Cayman Drive, Merritt island, FL, 32952
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt island, BREVARD, FL, 32952
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-07-02
9592887810 2020-06-08 0455 PPP 1481 GRAND CAYMAN DR, MERRITT IS, FL, 32952
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MERRITT IS, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20948.62
Forgiveness Paid Date 2021-01-07
5161598203 2020-08-07 0455 PPP 3302 Florida avenue, Tampa, FL, 33603
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20905.3
Forgiveness Paid Date 2021-09-08
5271418806 2021-04-17 0491 PPP 6579 Hartland St, Navarre, FL, 32566-8101
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20470
Loan Approval Amount (current) 20470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-8101
Project Congressional District FL-01
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20590.02
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State