Search icon

WIDEIKIS, BENEDICT & BERNTSSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WIDEIKIS, BENEDICT & BERNTSSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: L16000151533
FEI/EIN Number 81-3841645
Address: 3195 S. ACCESS ROAD, ENGLEWOOD, FL, 34224, US
Mail Address: 3195 SOUTH ACCESS ROAD, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
City: Englewood
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDICT ROBERT C Manager 3195 S Access Rd, ENGLEWOOD, FL, 34224
WIDEIKIS JOHN L Manager 3195 SOUTH ACCESS ROAD, ENGLEWOOD, FL, 34224
BERNTSSON ROBERT H Manager 3195 S Access Rd, ENGLEWOOD, FL, 34224
BENEDICT ROBERT C Agent 3195 S. ACCESS ROAD, ENGLEWOOD, FL, 34224

Form 5500 Series

Employer Identification Number (EIN):
813841645
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123890 THE BIG W LAW FIRM ACTIVE 2016-11-15 2026-12-31 - 3195 S. ACCESS DRIVE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 3195 S. ACCESS ROAD, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3195 S. ACCESS ROAD, ENGLEWOOD, FL 34224 -
LC AMENDMENT AND NAME CHANGE 2016-09-21 WIDEIKIS, BENEDICT & BERNTSSON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 3195 S. ACCESS ROAD, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
LC Amendment and Name Change 2016-09-21

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233500.00
Total Face Value Of Loan:
233500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$233,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,272.04
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $233,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State