Search icon

WILBUR SMITH, LLC - Florida Company Profile

Company Details

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

WILBUR SMITH, 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: 03 Dec 2018 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: L18000278644
FEI/EIN Number 83-2748748

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

Address: 2200 Broadway, Fort Myers, FL, 33901, US
Mail Address: P.O. Drawer 8, Fort Myers, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SAWYER C Manager P.O. Drawer 8, Fort Myers, FL, 33902
Smith Sawyer C Agent 2200 Broadway, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025437 WILBUR SMITH ATTORNEYS AT LAW ACTIVE 2019-02-22 2029-12-31 - 2200 BROADWAY, 3RD FLOOR, FORT MYERS, FL, 33901
G18000103290 WILBUR SMITH TITLE COMPANY ACTIVE 2018-09-19 2028-12-31 - P.O. BOX 8, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Smith, Sawyer C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
LC DISSOCIATION MEM 2020-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000348819 ACTIVE 2015-CA-001926 TWENTIETH JUDICIAL; LEE COUNTY 2020-09-17 2025-10-30 $358,815.17 DAMASCUS TRADING COMPANY OF FORT MYERS, LLC, 14661 DOUBLE EAGLE COURT, FORT MYERS, FL 33912
J20000348827 ACTIVE 2015-CA-001926 TWENTIETH JUDICIAL; LEE COUNTY 2020-09-17 2025-10-30 $358,815.17 KEVIN A. KYLE, AS TRUSTEE OF A TRUST DATED JULY 31, 201, 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919

Court Cases

Title Case Number Docket Date Status
JERMAINE JONES VS WILBUR SMITH 2D2012-0820 2012-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
99-285-CFA

Parties

Name JERMAINE JONES, LLC
Role Appellant
Status Active
Name WILBUR SMITH, LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Morris
Docket Date 2012-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-02-17
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ FEES WAIVED AS TO 2D12-120
On Behalf Of JERMAINE JONES

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-25
CORLCDSMEM 2020-11-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730898402 2021-02-06 0455 PPS 2200 Broadway # 3, Fort Myers, FL, 33901-3785
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191240.65
Loan Approval Amount (current) 191240.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-3785
Project Congressional District FL-19
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192823.7
Forgiveness Paid Date 2021-12-06
3213097105 2020-04-11 0455 PPP 2200 BROADWAY, 3RD FLOOR, FORT MYERS, FL, 33901-3785
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33901-3785
Project Congressional District FL-19
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240244.44
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State