Search icon

JOHN WARD LLC - Florida Company Profile

Company Details

Entity Name: JOHN WARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WARD 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: 08 Jun 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000145399
FEI/EIN Number NOT APPLICABLE

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

Address: 6231 PGA BLVD 104-244, PALM BEACH GARDENS, FL, 33418
Mail Address: 6231 PGA BLVD 104-244, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JOHN Authorized Member 6231 PGA BLVD 104-244, PALM BEACH GARDENS, FL, 33418
Ward John Agent 155 OFFICE PLAZA DR 1ST FL, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 Ward, John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM L. WARD & BARBARA C. WARD VS FLORIDA FARM BUREAU CASUALTY INSURANCE CO., ET AL 2D2017-2987 2017-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-546-CA

Parties

Name WILLIAM L. WARD
Role Appellant
Status Active
Representations THOMAS P. RECHTIN, ESQ.
Name BARBARA C. WARD
Role Appellant
Status Active
Name FLORIDA FARM BUREAU CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations C. RYAN JONES, ESQ., FRANK E. DYLONG, ESQ., JR., MATTHEW C. SCARBOROUGH, ESQ.
Name JOHN WARD LLC
Role Appellee
Status Active
Name GRETCHEN KOKOMOOR
Role Appellee
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM L. WARD
Docket Date 2017-08-16
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HENDRY CLERK
Docket Date 2017-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM L. WARD
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM L. WARD
Docket Date 2018-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of WILLIAM L. WARD
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 21, 2018, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM L. WARD
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by April 26, 2018.
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM L. WARD
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by April 6, 2018.
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM L. WARD
Docket Date 2018-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE CO.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE CO.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by January 31, 2018.
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE CO.
Docket Date 2017-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM L. WARD
Docket Date 2017-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM L. WARD
Docket Date 2017-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellants' motion for extension of time is granted, and the initial brief shall be served within sixty days.
Docket Date 2017-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WILLIAM L. WARD
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days. The motion for an extension of time to serve the answer brief is denied as premature and without prejudice to file a motion for an extension of time to serve the answer brief following service of the initial brief.
JOHN WARD VS STATE OF FLORIDA 2D2015-2682 2015-06-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CF-008256-XX

Parties

Name JOHN WARD LLC
Role Appellant
Status Active
Representations ADAM D. PATTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CORNELIUS C. DEMPS, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN WARD
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ORDERED that upon consideration of the brief and amended brief filed on January 12, 2017, this court's December 28, 2016, order to show cause is hereby discharged. The show cause appearance by attorney Adam D. Patton is cancelled.
Docket Date 2017-01-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN WARD
Docket Date 2017-01-12
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of JOHN WARD
Docket Date 2016-12-28
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2016-09-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-08-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20) or dism
Docket Date 2016-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript to the Nelson Hearing
On Behalf Of JOHN WARD
Docket Date 2016-04-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to compel completion of the record by appellant is granted because this court has still not received the supplemental record containing the May 29, 2015, hearing transcript from the clerk of the circuit court. Within 3 days of the date of this order, counsel for the appellant shall make arrangements with the clerk of the circuit court for supplementation of the record with the May 29, 2015, hearing transcript, and certify to this court he has done so. The clerk of the circuit court shall file the supplemental record in this court within 25 days of the date of this order.Appellee's motion to strike brief of appellant is granted, and appellant's December 18, 2015, initial brief is stricken because appellant's statement of the case and statement of the facts do not contain references to the appropriate pages of the record on appeal or transcripts. See Fla. R. App. P. 9.210(b)(3). Counsel for the appellant shall serve an amended initial brief within 45 days of the date of this order.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript to the Nelson Hearing
On Behalf Of JOHN WARD
Docket Date 2016-04-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days, counsel for the appellant shall respond to appellee's "motion to strike brief of appellant and compel completion of record by appellant."
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE BRIEF OF APPELLANT AND COMPEL COMPLETION OFRECORD BY APPELLANT
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JT - AB
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN WARD
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN WARD
Docket Date 2015-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN WARD
Docket Date 2015-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2015-09-03
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ b2 suppl record due
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOHN WARD
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN WARD
Docket Date 2015-08-31
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOHN WARD
Docket Date 2015-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB
Docket Date 2015-06-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2015-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN WARD
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012098904 2021-05-01 0455 PPP 5163 SW Blue Daze Way, Palm City, FL, 34990-8642
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2640
Loan Approval Amount (current) 2640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-8642
Project Congressional District FL-21
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2652.61
Forgiveness Paid Date 2021-11-09
2610268201 2020-08-03 0455 PPP 1314 East Las Olas Boulevard 1061, Fort Lauderdale, FL, 33301-2334
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19390
Loan Approval Amount (current) 19390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6713678403 2021-02-10 0455 PPS 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301-2334
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19390
Loan Approval Amount (current) 19390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5097238706 2021-04-02 0455 PPS 5715 39th Street Cir E, Bradenton, FL, 34203-5525
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
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 Bradenton, MANATEE, FL, 34203-5525
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8178.56
Forgiveness Paid Date 2022-03-24
6307957304 2020-04-30 0455 PPP 6337 shane lane, NEW PORT RICHEY, FL, 34653-5236
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11294.57
Loan Approval Amount (current) 11294.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-5236
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11454.24
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1586719 Intrastate Non-Hazmat 2007-01-10 200000 2006 1 1 Private(Property)
Legal Name JOHN WARD
DBA Name -
Physical Address OVERSEAS HWY MM25, SUMMERLAND KEY, FL, 33042, US
Mailing Address P O BOX 420003, SUMMERLAND KEY, FL, 33042, US
Phone (305) 797-3385
Fax (305) 745-2658
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State