Search icon

DAVID JOHN WOODS, LLC - Florida Company Profile

Company Details

Entity Name: DAVID JOHN WOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID JOHN WOODS, 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: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2020 (4 years ago)
Document Number: L17000164408
FEI/EIN Number 82-2384372

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

Address: 6343 Riverwalk Lane, Unit 2, JUPITER, FL, 33458, US
Mail Address: 201 N US HIGHWAY 1 STE, D10 #1021, JUPITER, FL, 33477, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS DAVID JMR Manager 6343 Riverwalk Ln. Unit #2, JUPITER, FL, 33458
WOODS DAVID JMR Agent 6343 Riverwalk Lane, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048027 FLORIDA REUSABLE BAGS ACTIVE 2022-04-15 2027-12-31 - 6343 RIVERWALK LN UNIT 2, JUPITER, FL, 33458
G22000045632 WOODS IT TECH ACTIVE 2022-04-11 2027-12-31 - 6343 RIVERWALK LN. UNIT 2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-09 6343 Riverwalk Lane, Unit 2, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6343 Riverwalk Lane, Unit 2, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 6343 Riverwalk Lane, Unit 2, JUPITER, FL 33458 -
REINSTATEMENT 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2020-09-11 WOODS, DAVID J, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-11
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813207309 2020-05-03 0455 PPP 6341 CHASEWOOD DR APT F, JUPITER, FL, 33458-5806
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11356
Loan Approval Amount (current) 11356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-5806
Project Congressional District FL-21
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11457.12
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State