Search icon

THE WORKS MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: THE WORKS MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WORKS MAINTENANCE 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: 24 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L17000043809
FEI/EIN Number 82-0703880

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

Address: 7 CLINTON CT S, PALM COAST, FL, 32137, US
Mail Address: 7 CLINTON CT S, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISEL LAURA M President 7 CLINTON CT S, PALM COAST, FL, 32137
GEISEL LAURA M Chief Financial Officer 7 CLINTON CT S, PALM COAST, FL, 32137
geisel laura Agent 7 CLINTON CT S, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 7 CLINTON CT S, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 7 CLINTON CT S, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2021-02-05 7 CLINTON CT S, PALM COAST, FL 32137 -
REINSTATEMENT 2019-12-09 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 geisel, laura -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-01 - -
LC STMNT OF RA/RO CHG 2017-04-17 - -
LC STMNT OF RA/RO CHG 2017-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-09
Reg. Agent Resignation 2021-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-09
LC Amendment 2017-05-01
CORLCRACHG 2017-04-17
CORLCRACHG 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195027306 2020-04-30 0491 PPP 48 Westgrill Dr Palm Coast, PALM COAST, FL, 32164-7765
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM COAST, FLAGLER, FL, 32164-7765
Project Congressional District FL-06
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32014.65
Forgiveness Paid Date 2021-01-12
5875468604 2021-03-20 0491 PPS 7 Clinton Ct S, Palm Coast, FL, 32137-8342
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8342
Project Congressional District FL-06
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21008.92
Forgiveness Paid Date 2022-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State