Search icon

WNB DETAILING LLC - Florida Company Profile

Company Details

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

WNB DETAILING 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: 04 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: L16000066856
FEI/EIN Number 82-1130062

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

Address: 6810 N State Rd 7, Coconut Creek, FL, 33073, US
Mail Address: 6810 N State Rd 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES RODVEL Authorized Member 6810 N State Rd 7, Coconut Creek, FL, 33073
JACQUES RODVEL Agent 6810 N State Rd 7, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008163 RODVEL JACQUES EXPIRED 2017-01-23 2022-12-31 - 4752 NW 59TH MANOR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 6810 N State Rd 7, Ste 293, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-09-19 6810 N State Rd 7, Ste 293, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 6810 N State Rd 7, Ste 293, Coconut Creek, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000368009 TERMINATED 1000000827041 BROWARD 2019-05-15 2039-05-22 $ 1,444.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-19
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-02-29
REINSTATEMENT 2018-12-07
LC Amendment 2018-08-08
REINSTATEMENT 2017-12-21
Florida Limited Liability 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7678958903 2021-05-07 0455 PPP 2660 NW 15th Ct, Pompano Beach, FL, 33069-1500
Loan Status Date 2022-10-06
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1500
Project Congressional District FL-23
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State