Search icon

DOWNTOWN JEWELRY AND WATCH COMPANY, LLC

Company Details

Entity Name: DOWNTOWN JEWELRY AND WATCH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L16000071693
FEI/EIN Number APPLIED FOR
Address: 2125 First St., SUITE 101, FORT MYERS, FL 33901
Mail Address: 2125 First St., SUITE 101, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, SHANNA M Agent 2125 First St., SUITE 101, FORT MYERS, FL 33901

Manager

Name Role Address
MILLER, SHANNA M Manager 2125 First St. Suite 101, FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2125 First St., SUITE 101, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2018-04-24 2125 First St., SUITE 101, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2125 First St., SUITE 101, FORT MYERS, FL 33901 No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 MILLER, SHANNA 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
J24000495620 ACTIVE 1000000996168 LEE 2024-06-03 2044-08-07 $ 13,299.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000469460 ACTIVE 1000000965015 LEE 2023-09-28 2043-10-04 $ 11,964.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000334500 TERMINATED 1000000926775 LEE 2022-06-29 2042-07-13 $ 1,759.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000543110 ACTIVE 362021SC008051A001CH LEE COUNTY CLERK OF COURTS 2021-10-26 2026-10-26 $4,865 CARRYE DECKER, 2736 BLUE CYPRESS LAKE CT, CAPE CORAL FL 33909

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4512367304 2020-04-29 0455 PPP 2125 FIRST ST. #101, FORT MYERS, FL, 33901-3091
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-3091
Project Congressional District FL-19
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.73
Forgiveness Paid Date 2021-01-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State