Search icon

WORTHMANN LLC - Florida Company Profile

Company Details

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

WORTHMANN 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: 22 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L14000164616
FEI/EIN Number 47-2139631

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

Address: 14260 W Newberry Road, #368, Newberry, FL, 32669, US
Mail Address: 14260 W Newberry Road, #368, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHMANN DREW President 14260 W Newberry Road, Newberry, FL, 32669
CANGIALOSI MICHELLE Chief Financial Officer 14260 W Newberry Road, Newberry, FL, 32669
WORTHMANN DREW Agent 14260 W Newberry Road, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037416 WORTHMANN ROOFING & GUTTERS ACTIVE 2022-03-23 2027-12-31 - 103 NE 23RD AVE, GAINESVILLE, FL, 32609
G19000105554 WORTHMANN ROOFING EXPIRED 2019-09-26 2024-12-31 - 17810 NW US HWY 441, HIGH SPRINGS, FL, 32643
G19000105561 WORTHMANN CONSTRUCTION EXPIRED 2019-09-26 2024-12-31 - 19925 W NEWBERRY RD, NEWBERRY, FL, 32669
G19000101004 WORTHMANN HOME INSPECTIONS EXPIRED 2019-09-14 2024-12-31 - 19925 W NEWBERRY RD SUITE B, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-25 DMAH INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 14260 W Newberry Road, Box 368, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 14260 W Newberry Road, Box 368, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2025-01-13 14260 W Newberry Road, Box 368, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2024-04-15 14260 W Newberry Road, #368, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 14260 W Newberry Road, #368, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 14260 W Newberry Road, #368, Newberry, FL 32669 -
LC AMENDMENT AND NAME CHANGE 2023-11-07 WORTHMANN LLC -
LC NAME CHANGE 2023-10-04 DMAH INVESTMENTS LLC -
LC AMENDMENT 2020-10-26 - -

Court Cases

Title Case Number Docket Date Status
TOTAL QUALITY MAINTENANCE, LLC VS WORTHMANN, LLC 2D2023-0311 2023-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000267

Parties

Name TOTAL QUALITY MAINTENANCE, LLC
Role Appellant
Status Active
Representations Keith S McCarter, Esq.
Name WORTHMANN LLC
Role Appellee
Status Active
Representations DEREK A. DI PASQUALE, ESQ.
Name HON. NANCY L. JACOBS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOTAL QUALITY MAINTENANCE, LLC
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TOTAL QUALITY MAINTENANCE, LLC
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Worthmann LLC, Appellant(s) v. Shaun Abolverdi, Appellee(s). 1D2022-3119 2022-10-03 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
01 2022 SC 1022

Parties

Name WORTHMANN LLC
Role Appellant
Status Active
Representations Emanuel Jose Caraballo Santiago
Name Shaun Abolverdi
Role Appellee
Status Active
Name Hon. Kristine J. Van Vorst
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-15
Type Order
Subtype Motion to Amend Required
Description File Motion to Substitute Amended Filing ~ The Court notes that the appellant has filed an amended initial brief on December 2, 2022, without an accompanying motion requesting permission of the Court to substitute the amended filing for appellant’s previous filing. Within 10 days of the date of this order, the appellant is directed to file a proper motion to substitute the amended filing. Failure to timely comply with this order will result in striking of the amended initial brief.
Docket Date 2023-01-20
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants the motion to substitute amended brief docketed on December 27, 2022, and substitutes the amended initial brief docketed on December 27, 2022, for the initial brief docketed on December 2, 2022.The Court denies the motion to substitute amended brief docketed on December 21, 2022, as moot.
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Worthmann LLC
Docket Date 2024-05-31
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction
View View File
Docket Date 2023-06-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2022-12-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Worthmann LLC
Docket Date 2022-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ TO SUBSTITUE THE AMENDED INITIAL BRIEF
On Behalf Of Worthmann LLC
Docket Date 2022-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to substitute the IB
On Behalf Of Worthmann LLC
Docket Date 2022-12-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Worthmann LLC
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 46 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Worthmann LLC
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Worthmann LLC
Docket Date 2022-10-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant on October 5, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service
On Behalf Of Worthmann LLC
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 27, 2022.
Docket Date 2022-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Worthmann LLC
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-15
LC Amendment and Name Change 2023-11-07
LC Name Change 2023-10-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-09
LC Amendment 2020-10-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336867208 2020-04-27 0491 PPP 19925 W Newberry Rd, Suite B, Newberry, FL, 32669
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349222.5
Loan Approval Amount (current) 101377.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 28
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102307.87
Forgiveness Paid Date 2021-04-08
4527908201 2020-08-06 0491 PPP 1342 Harvard Drive, Gulf Breeze, FL, 32563-2732
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9865
Loan Approval Amount (current) 9865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-2732
Project Congressional District FL-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9904.19
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State