Search icon

DWPFL, LLC - Florida Company Profile

Company Details

Entity Name: DWPFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWPFL, 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 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000260227
FEI/EIN Number 83-2467640

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

Address: 1704 FAIRVIEW SHORES DR, ORLANDO, FL, 32804, US
Mail Address: 1035 Orlando Avenue, Winter Park, FL, 32789, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDWER NATHANIEL J Manager 1704 FAIRVIEW SHORES DR, ORLANDO, FL, 32804
LANDWER KELLIE A Manager 1704 FAIRVIEW SHORES DR, ORLANDO, FL, 32804
DELOACH CARLA A Agent 1206 E RIDGEWOOD ST, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121334 DEXTER'S NEW STANDARD EXPIRED 2019-11-11 2024-12-31 - 1035 N ORLANDO AVE, SUITE 101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1704 FAIRVIEW SHORES DR, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000102659 ACTIVE 1000000914604 ORANGE 2022-02-02 2032-03-02 $ 392.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000494991 TERMINATED 1000000901445 ORANGE 2021-09-16 2041-09-29 $ 28,098.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000454813 TERMINATED 1000000899016 ORANGE 2021-08-27 2041-09-08 $ 47,982.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000454821 ACTIVE 1000000899017 ORANGE 2021-08-27 2031-09-08 $ 421.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000182661 TERMINATED 1000000883534 ORANGE 2021-04-13 2041-04-21 $ 89,678.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000182679 ACTIVE 1000000883535 ORANGE 2021-04-08 2031-04-21 $ 12,975.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000575454 TERMINATED 1000000835564 ORANGE 2019-08-09 2029-08-28 $ 1,836.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000559151 TERMINATED 1000000835563 ORANGE 2019-08-07 2039-08-21 $ 1,836.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000345940 TERMINATED 1000000825414 ORANGE 2019-05-06 2039-05-15 $ 4,141.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010358409 2021-02-14 0491 PPS 1035 N Orlando Ave Ste 101, Winter Park, FL, 32789-2213
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413700
Loan Approval Amount (current) 413700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2213
Project Congressional District FL-10
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420126.52
Forgiveness Paid Date 2022-09-09
5012287204 2020-04-27 0491 PPP 1035 N. ORLANDO AVE SUITE 101, WINTER PARK, FL, 32789-2213
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295500
Loan Approval Amount (current) 295500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WINTER PARK, ORANGE, FL, 32789-2213
Project Congressional District FL-10
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300219.9
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State