Search icon

WORKSPACE COLLECTIVE LLC - Florida Company Profile

Company Details

Entity Name: WORKSPACE COLLECTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKSPACE COLLECTIVE 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 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L19000003718
FEI/EIN Number 83-4230879

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

Address: 603 E FORT KING STREET, SANFORD, FL, 32771, US
Mail Address: 603 E FORT KING STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAY ADAM Manager 6595 KYRKHAM CT, SANFORD, FL, 32771
RAMSAY ASHLEIGH Manager 6595 KYRKHAM CT, SANFORD, FL, 32771
COX ZACHARY Manager 2905 HARGILL DRIVE, ORLANDO, FL, 32806
COX CASSANDRA Manager 2905 HARGILL DRIVE, ORLANDO, FL, 32806
RAMSAY ADAM Agent 6595 KYRKHAM CT, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028655 PACIFICA SENIOR LIVING SUNRISE EXPIRED 2019-03-01 2024-12-31 - 1775 HANCOCK STREET SUITE 200, SAN DIEGO, CA, 92110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 603 E FORT KING STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-09-18 603 E FORT KING STREET, SANFORD, FL 32771 -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
LC Amendment 2019-04-08
Florida Limited Liability 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056947705 2020-05-01 0491 PPP 6595 Kyrkham Ct, SANFORD, FL, 32771
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9330
Loan Approval Amount (current) 9330
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 SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9411.27
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State