Search icon

WELL READ APPAREL L.L.C. - Florida Company Profile

Company Details

Entity Name: WELL READ APPAREL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL READ APPAREL 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000133738
FEI/EIN Number 46-3718527

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

Address: 26841 South Bay Dr, Unit 150, Bonita Springs, FL, 34134, US
Mail Address: 6501 WINKLER ROAD, FORT MYERS, FL, 33919, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIER ROBIN Managing Member 6501 WINKLER ROAD, FORT MYERS, FL, 33919
KEISTER MICHAEL Agent 10110 Villagio Palms Way, Unit 206, Estero, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 10110 Villagio Palms Way, Unit 206, UNit 206, Estero, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 26841 South Bay Dr, Unit 150, Bonita Springs, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623593 ACTIVE 1000001012346 LEE 2024-09-18 2044-09-25 $ 6,141.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000222685 ACTIVE 1000000987001 LEE 2024-04-11 2044-04-17 $ 9,833.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000076727 ACTIVE 1000000977976 LEE 2024-01-30 2034-02-07 $ 367.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000076719 ACTIVE 1000000977975 LEE 2024-01-30 2044-02-07 $ 21,068.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000383869 ACTIVE 1000000960696 LEE 2023-08-09 2033-08-16 $ 769.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000383851 ACTIVE 1000000960695 LEE 2023-08-09 2043-08-16 $ 4,361.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000128421 ACTIVE 1000000946732 LEE 2023-03-21 2043-03-29 $ 1,769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000459521 ACTIVE 1000000933901 LEE 2022-09-20 2042-09-28 $ 17,316.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000450090 ACTIVE 1000000933902 LEE 2022-09-20 2032-09-21 $ 610.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000558969 ACTIVE 1000000905123 LEE 2021-10-28 2031-11-03 $ 6,623.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Resignation 2021-07-21
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-04
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6797698601 2021-03-23 0455 PPS 26841 S Bay Dr, Bonita Springs, FL, 34134-4393
Loan Status Date 2022-11-22
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24590
Loan Approval Amount (current) 24590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4393
Project Congressional District FL-19
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7388807801 2020-06-03 0455 PPP 26841 BAY DR, BONITA SPRINGS, FL, 34134
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29047
Loan Approval Amount (current) 29047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State