Search icon

DUYWASHMAN LLC - Florida Company Profile

Company Details

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

DUYWASHMAN 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: 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: 30 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000087487
FEI/EIN Number 47-0970397

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

Address: 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL, 33486, US
Mail Address: 5458 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUYWASHMAN LLC 2022 470970397 2023-12-04 DUYWASHMAN LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 624100
Sponsor’s telephone number 5613208111
Plan sponsor’s address 5458 TOWN CENTRE ROAD, SUITE, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing CARLTON WASHINGTON
Valid signature Filed with authorized/valid electronic signature
DUYWASHMAN LLC 2015 470970397 2017-09-06 DUYWASHMAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Sponsor’s telephone number 5613208111
Plan sponsor’s address 5458 TOWN CENTRE ROAD, SUITE, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing CARLTON WASHINGTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WASHINGTON CARLTON W Authorized Member 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL, 33486
DUYGULU DENIZ Authorized Member 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL, 33486
Washington Carlton Agent 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007894 4EVER YOUNG ACTIVE 2021-01-15 2026-12-31 - 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL, 33486
G14000080422 4EVER YOUNG EXPIRED 2014-08-04 2019-12-31 - 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2015-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2015-01-15 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2015-01-15 Washington, Carlton -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 5458 TOWN CENTER ROAD, SUITE 19, BOCA RATON, FL 33486 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000506471 TERMINATED 1000000719729 BROWARD 2016-08-17 2026-08-24 $ 855.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
CORLCDSMEM 2015-07-07
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030727706 2020-05-01 0455 PPP 5458 Town Center Rd Ste 19, Boca Raton, FL, 33486
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 17
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110679.47
Forgiveness Paid Date 2021-02-12
1273618606 2021-03-13 0455 PPS 5458 Town Center Rd Ste 19, Boca Raton, FL, 33486-1009
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119667
Loan Approval Amount (current) 119667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-1009
Project Congressional District FL-23
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120373.9
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State