Search icon

THE WEB DESIGN HUB, LLC - Florida Company Profile

Company Details

Entity Name: THE WEB DESIGN HUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WEB DESIGN HUB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000032471
FEI/EIN Number 46-2614946

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

Address: 200 177 Dr, Sunny Isles Beach, FL, 33160, US
Mail Address: 200 177 Dr, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEALS JAMES President 200 177 Dr, Sunny Isles Beach, FL, 33160
SEALS JAMES A Agent 200 177 Dr, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 200 177 Dr, 405, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-01-30 200 177 Dr, 405, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 200 177 Dr, 405, Sunny Isles Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000139992 TERMINATED 1000000879765 PALM BEACH 2021-03-16 2041-03-31 $ 11,993.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000062840 TERMINATED 1000000855024 PALM BEACH 2020-01-08 2040-01-29 $ 5,596.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000664522 TERMINATED 1000000841602 PALM BEACH 2019-09-25 2039-10-09 $ 2,947.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-30
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-12-10
Florida Limited Liability 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157628401 2021-02-16 0455 PPP 200 177th Dr Apt 405, Sunny Isles Beach, FL, 33160-2843
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4472
Loan Approval Amount (current) 4472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2843
Project Congressional District FL-24
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4496.99
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State