Search icon

ANDREW WEBB LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Graceville
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

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19790.00
Total Face Value Of Loan:
19790.00

Trademarks

Serial Number:
99228773
Mark:
HOME LOAN DREW
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2025-06-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOME LOAN DREW

Goods And Services

For:
Providing online non-downloadable videos in the field of home loans, mortgages, mortgage lending, and real estate
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,790
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,790
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,874.11
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,787
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State