Search icon

WWGGD, LLC - Florida Company Profile

Company Details

Entity Name: WWGGD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WWGGD, 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: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L14000063507
FEI/EIN Number 46-5382954

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

Address: C/O 147 Azalea St, TAVERNIER, FL, 33070, US
Mail Address: C/O 147 Azalea St, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM GENE HJR. Manager C/O 147 Azalea St, TAVERNIER, FL, 33070
GRAHAM Gene HJr. Agent C/O 147 Azalea St, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 C/O 147 Azalea St, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 C/O 147 Azalea St, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2022-04-30 C/O 147 Azalea St, TAVERNIER, FL 33070 -
REINSTATEMENT 2019-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 GRAHAM, Gene H, Jr. -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-07-17
REINSTATEMENT 2017-09-26
Florida Limited Liability 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383817410 2020-05-05 0455 PPP 118 N. Coconut Palm Blvd., TAVERNIER, FL, 33070
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6090.42
Loan Approval Amount (current) 6090.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAVERNIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6137.47
Forgiveness Paid Date 2021-02-19
2739348409 2021-02-04 0455 PPS 118 N Coconut Palm Blvd, Tavernier, FL, 33070-2226
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2226
Project Congressional District FL-28
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12573.97
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State