Search icon

WME DESIGN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WME DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2016 (9 years ago)
Document Number: L13000142395
FEI/EIN Number 46-3889911
Address: 1300 La Quinta Drive, Orlando, FL, 32809, US
Mail Address: 1300 La Quinta Drive, Orlando, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS WILLIAM M Managing Member 1300 La Quinta Drive, Orlando, FL, 32809
ELLIS MARSHALL Agent 1300 La Quinta Drive, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081686 FLORIDA TALENT COMPETITION ACTIVE 2022-07-09 2027-12-31 - 1300 LA QUINTA DRIVE, ORLANDO, FL, 32809
G21000045625 ME PERFORMING ARTS ACTIVE 2021-04-02 2026-12-31 - 1300 LA QUINTA DRIVE, ORLANDO, FL, 32809
G19000129873 MARSHALL ELLIS PERFORMING ARTS EXPIRED 2019-12-09 2024-12-31 - 1300 LA QUINTA DRIVE, ORLANDO, FL, 32809
G19000129877 ME MUSICAL THEATRE EXPIRED 2019-12-09 2024-12-31 - 1300 LA QUINTA DRIVE, ORLANDO, FL, 32809
G18000040834 MARSHALL ELLIS PERFORMING ARTS CENTER ACTIVE 2018-03-28 2028-12-31 - 3139 HANGING MOSS CIRCLE, KISSIMMEE, FL, 34741
G16000062366 MARSHALL ELLIS DANCE SCHOOL ACTIVE 2016-06-24 2026-12-31 - 4752 CONROY STORAGE LN STE A, ORLANDO, FL, 32835
G14000006577 ME THEATRE ACTIVE 2014-01-19 2029-12-31 - 1300 LA QUINTA DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 ELLIS, MARSHALL -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 1300 La Quinta Drive, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-03-08 1300 La Quinta Drive, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 1300 La Quinta Drive, Orlando, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-11-14

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108100.00
Total Face Value Of Loan:
190100.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13993.43
Total Face Value Of Loan:
13993.43

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,993.43
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,993.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,085.06
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $13,993.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State