Search icon

WOW DESIGN STUDIO LLC - Florida Company Profile

Company Details

Entity Name: WOW DESIGN STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOW DESIGN STUDIO 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 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L18000128245
FEI/EIN Number 83-0658647

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

Address: 1641 Redstone Ct, St Augustine, FL, 32092, US
Mail Address: 1641 Redstone Ct, St Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOZNIAK AGNIESZKA Chief Executive Officer 1641 Redstone Ct, St Augustine, FL, 32092
WOZNIAK AGNIESZKA Agent 1641 Redstone Ct, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1641 Redstone Ct, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-01-17 1641 Redstone Ct, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 1641 Redstone Ct, St Augustine, FL 32092 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 WOZNIAK, AGNIESZKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-09-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289057700 2020-05-01 0491 PPP 1641 REDSTONE CT, ST AUGUSTINE, FL, 32092
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2652
Loan Approval Amount (current) 2652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32092-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2679.79
Forgiveness Paid Date 2021-05-24
1914358503 2021-02-19 0491 PPS 1641 Redstone Ct, St Augustine, FL, 32092-5028
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1850
Loan Approval Amount (current) 1850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32092-5028
Project Congressional District FL-05
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1861.43
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State