Search icon

OIL & VINEGAR WPB, LLC

Company Details

Entity Name: OIL & VINEGAR WPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000027441
FEI/EIN Number 47-3121554
Address: 3101 PGA Blvd, STE P205, Palm Beach Gardens, FL 33410
Mail Address: 3101 PGA Blvd, STE P205, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER, SCOTT M Agent 3101 PGA Blvd, STE P205, Palm Beach Gardens, FL 33410

Manager

Name Role Address
PALMER, SCOTT M Manager 3101 PGA BLVD, STE P205 PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024082 OIL & VINEGAR ACTIVE 2015-03-06 2026-12-31 No data 3101 PGA BLVD, STE F139, PALM BEACH GARDENS, FL, 33410
G15000023766 OIL & VINEGAR EXPIRED 2015-03-05 2020-12-31 No data 3101 PGA BLVD., SUITE F139, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3101 PGA Blvd, STE P205, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-01-27 3101 PGA Blvd, STE P205, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 3101 PGA Blvd, STE P205, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2019-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-11 PALMER, SCOTT M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000640452 TERMINATED 1000000908701 PALM BEACH 2021-11-23 2031-12-15 $ 636.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000296941 TERMINATED 1000000886854 PALM BEACH 2021-05-04 2031-06-16 $ 1,111.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-07-02
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-08-31
Florida Limited Liability 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493138208 2020-08-02 0455 PPP THE GARDENS MALL 3101 PGA BLVD STE F139, PALM BEACH GARDENS, FL, 33410-2832
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-2832
Project Congressional District FL-21
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18513.5
Forgiveness Paid Date 2022-01-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State