Search icon

DAVID WATKINS, LLC - Florida Company Profile

Company Details

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

DAVID WATKINS, 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000087577
Address: 75 NIGHTINGALE LANE, APT. 235, GULF BREEZE, FL, 32561
Mail Address: 75 NIGHTINGALE LANE, APT. 235, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS DAVID R Agent 75 NIGHTINGALE LN, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
HOWARD ADAMS VS GEORGE GINTOLI, et al., 2D2012-4361 2012-08-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2012-CA-000075

Parties

Name HOWARD ADAMS, INC.
Role Appellant
Status Active
Name JIMMY RYCE
Role Appellant
Status Active
Name JOHN MC CARDEL
Role Appellee
Status Active
Name DAVID WATKINS, LLC
Role Appellee
Status Active
Name DR. DONALD SAWYER, ADMINISTRATOR
Role Appellee
Status Active
Name GEORGE GINTOLLI
Role Appellee
Status Active
Name JACQUES LA MOUR
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris and Black
Docket Date 2012-09-28
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-08-27
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-08-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2012-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HOWARD ADAMS

Documents

Name Date
Florida Limited Liability 2014-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754658700 2021-03-30 0491 PPP 522 Silver Slipper Ln, Tallahassee, FL, 32303-4867
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1447
Loan Approval Amount (current) 1447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-4867
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4310488804 2021-04-16 0491 PPS 522 Silver Slipper Ln, Tallahassee, FL, 32303-4867
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1447
Loan Approval Amount (current) 1447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-4867
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7389478709 2021-04-06 0455 PPP 38238 B Ave, Zephyrhills, FL, 33542-5764
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-5764
Project Congressional District FL-15
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17141.31
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State