Search icon

WJ TALLAHASSEE LLC - Florida Company Profile

Company Details

Entity Name: WJ TALLAHASSEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WJ TALLAHASSEE 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: 22 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L16000230827
FEI/EIN Number 81-4762482

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

Address: 427 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 427 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLEGASS WILLIAM Authorized Member 427 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
Evans Amanda Manager 5454 Thomasville Road, Tallahassee, FL, 32312
Evans Steven LJr. Manager 5454 Thomasville Road, Tallahassee, FL, 32312
MOORE DAVID A Authorized Member 7803 KESSLER RIDGE PLACE, JACKSONVILLE, FL, 32256
SCOTT DARYLE V Authorized Member 13720 BARKLEY MANOR COURT, JACKSONVILLE, FL, 32225
HILLEGASS WILLIAM G Agent 427 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
KIRCHNER ALAN Authorized Member 803 SPINNAKERS REACH DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 427 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-03-01 427 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2017-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
LC Amendment 2017-03-27
ANNUAL REPORT 2017-01-05

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
223277.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
68400.00
Total Face Value Of Loan:
68400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69078.38

Date of last update: 02 Jun 2025

Sources: Florida Department of State