Search icon

JULY EIGHT LLC - Florida Company Profile

Company Details

Entity Name: JULY EIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULY EIGHT 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: 04 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L14000035945
FEI/EIN Number 46-5075198

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

Address: 1042 N. MILLS AVE, ORLANDO, FL, 32803, US
Mail Address: 1042 N Mills Avenue, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER WILLIAM D Manager 1042 N MILLS AVENUE, ORLANDO, FL, 32803
Jay Davey TEsq. Agent 1215 E Concord St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042397 DIRTY LAUNDRY ACTIVE 2018-04-02 2028-12-31 - 1036 N MILLS AVENUE, ORLANDO, FL, 32803
G18000042461 LIL INDIES ACTIVE 2018-04-02 2028-12-31 - 1036 N MILLS AVENUE, ORLANDO, FL, 32803
G18000042465 WILL'S PUB ACTIVE 2018-04-02 2028-12-31 - 1042 N MILLS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2022-11-07 - -
CHANGE OF MAILING ADDRESS 2021-03-08 1042 N. MILLS AVE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1215 E Concord St, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Jay, Davey T., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1042 N. MILLS AVE, ORLANDO, FL 32803 -
LC AMENDMENT 2014-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000032379 TERMINATED 1000000873384 ORANGE 2021-01-21 2041-01-27 $ 3,119.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000019582 TERMINATED 1000000701775 ORANGE 2015-12-18 2026-01-06 $ 2,979.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000377297 TERMINATED 1000000664386 ORANGE 2015-03-09 2025-03-18 $ 610.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-01
LC Amendment 2022-11-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516587203 2020-04-28 0491 PPP 1042 N MILLS AVE,, ORLANDO, FL, 32803
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 32
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56464.99
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State