Search icon

WARDOVE HOLDINGS LLC - Florida Company Profile

Company Details

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

WARDOVE HOLDINGS 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: 31 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L16000001235
FEI/EIN Number 81-4652073

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

Address: 1570 BELLEAIR RDG, CLEARWATER, FL, 33785, US
Mail Address: 1570 BELLEAIR RDG, CLEARWATER, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA GENE A Authorized Member 1570 BELLEAIR RDG, CLEARWATER, FL, 33785
STANICH TRACY A Manager 1570 BELLEAIR RDG, CLEARWATER, FL, 33785
DELUCIA GENE A Agent 1570 BELLEAIR RDG, CLEARWATER, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079527 WARDOVE MANAGEMENT CONSULTING ACTIVE 2023-07-05 2028-12-31 - PO BOX 4163, CLEARWATER, FL, 33758-4163
G23000078830 WARDOVE MANAGEMENT CONSULTANTING ACTIVE 2023-07-02 2028-12-31 - 1570 BELLEAIR RDG, CLEARWATER, FL, 33764
G19000025178 DUNEDIN MEDS OF CANADA ACTIVE 2019-02-21 2029-12-31 - 1377 MAIN STREET, DUNEDIN, FL, 34698
G16000137122 DUNEDIN MEDS OF CANADA EXPIRED 2016-12-19 2021-12-31 - PO BOX 1976, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1570 BELLEAIR RDG, CLEARWATER, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1570 BELLEAIR RDG, CLEARWATER, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1570 BELLEAIR RDG, CLEARWATER, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-21
CORLCRACHG 2018-04-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413408401 2021-02-10 0455 PPS 1377 Main St, Dunedin, FL, 34698-6246
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-6246
Project Congressional District FL-13
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8792.53
Forgiveness Paid Date 2021-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State