Search icon

ANDREW WEBB LLC - Florida Company Profile

Company Details

Entity Name: ANDREW WEBB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW WEBB 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: 28 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000027870
FEI/EIN Number 83-3616828

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

Address: 486 TRI COUNTRY RD., GRACEVILLE, FL, 32440, US
Mail Address: 486 TRI COUNTRY RD., GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB ADDISON A Manager 486 TRI COUNTRY RD., GRACEVILLE, FL, 32440
WEBB ADDISON A Agent 486 TRI COUNTRY RD., GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Andrew Webb, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1836 2022-06-15 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Gadsden County
20-2020-CT-1057

Parties

Name ANDREW WEBB LLC
Role Appellant
Status Active
Representations Hon. Jessica J. Yeary, Jasmine Russell Dixon, John Lines, Megan Lynne Long
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Hon. Kathy J. Garner
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Ct Rptr Ext Record & Brief-Crim ~      The court reporter's motion docketed on July 12, 2022, is granted. Time for delivery of the transcript is extended to August 15, 2022. Time for service of the index to the record on appeal is extended to 10 days after delivery of the transcript, and time for service of the initial brief is extended to 30 days from service of the record. Additional briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(f). Upon delivery of the transcripts to the lower court, the court reporter shall electronically file through the Florida Courts E-Filing Portal with this court a notice containing the date the transcripts were delivered to the lower tribunal clerk. Such notice must show service on all parties as well as the lower tribunal clerk.
Docket Date 2023-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits 1 brown env. ( 1 CD/DVD)
Docket Date 2023-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 364 So. 3d 1030
View View File
Docket Date 2022-10-24
Type Order
Subtype Anders Order
Description Pro Se After Anders-No State Brief ~      Appellant in proper person is granted 30 days from the date of this order to serve an initial brief. Failure to timely serve a pro se brief will result in this case being presented to the court without benefit of a pro se brief. Pending further order of this court, appellee shall not be required to serve an answer brief. If the panel of judges which considers the merits of this appeal finds that the record or briefs support any arguable claims, additional briefing will be ordered in accordance with In re Anders Briefs, 581 So. 2d 149 (Fla. 1991).
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Webb
Docket Date 2022-10-21
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Andrew Webb
Docket Date 2022-10-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 10/26/22
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Andrew Webb
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 pages
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed August 17, 2022, seeking to supplement the record on appeal with a copy of State’s Exhibit 1, State’s Exhibit 2, State’s Exhibit 3, and Defense Exhibit A, entered into evidence on June 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before September 6, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Andrew Webb
Docket Date 2022-07-28
Type Record
Subtype Transcript
Description Transcript Received ~ 188 pages
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-07-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ and appt. PD (certified copy)
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 15, 2022.

Documents

Name Date
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-03
Florida Limited Liability 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694908906 2021-04-29 0455 PPP 8630 NW 27th Pl, Sunrise, FL, 33322-2342
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-2342
Project Congressional District FL-20
Number of Employees 1
NAICS code 484220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19874.11
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State