Search icon

DUWELL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DUWELL ENTERPRISES, 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: 29 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: L19000183042
FEI/EIN Number 842556236

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

Address: 1785-1787 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1785-1787 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL GLENROY S Authorized Member 1785-1787 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162
DUMERVIL GELISE Manager 1785-1787 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162
DUMERVIL GELISE Agent 1785-1787 NE 162nd St., North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039089 DADE COUNTY WATER AND ENERGY ACTIVE 2021-03-22 2026-12-31 - 7185-7187 NE 162ND ST., NORTH MIAMI BEACH, FL, 33162
G21000008090 DADE COUNTY WATER SYSTEMS ACTIVE 2021-01-15 2026-12-31 - 301 GOLDEN DRIVE, #306, HALLANDALE BEACH, FL, 33009
G19000082858 FLORIDA ENERGY CONSULTANTS EXPIRED 2019-08-05 2024-12-31 - 2771 TAFT ST., UNIT 402, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-11 DUMERVIL, GELISE -
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 1785-1787 NE 162nd St., North Miami Beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1785-1787 NE 162ND ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-03-15 1785-1787 NE 162ND ST, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2019-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000275802 TERMINATED 1000000924855 BROWARD 2022-05-31 2042-06-08 $ 8,641.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000093676 TERMINATED 1000000915770 BROWARD 2022-02-09 2042-02-23 $ 7,372.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
UNITED STATE SOLUTIONS, LLC VS JEAN MARSAN, et al. 4D2020-1367 2020-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025776

Parties

Name UNITED STATE SOLUTIONS LLC
Role Appellant
Status Active
Representations Dana M. Gallup
Name Glenroy Powell
Role Appellee
Status Active
Name Jean Marsan
Role Appellee
Status Active
Representations Khambrel La-Ron Davis
Name DUWELL ENTERPRISES, LLC
Role Appellee
Status Active
Name Daniel Dumervil
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s August 19, 2020 request for oral argument is denied.
Docket Date 2021-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United State Solutions, LLC
Docket Date 2020-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United State Solutions, LLC
Docket Date 2020-07-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 17, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-05-04
LC Amendment 2019-08-13
Florida Limited Liability 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252428205 2020-08-04 0455 PPP 2771 Taft St #402, HOLLYWOOD, FL, 33020-2920
Loan Status Date 2020-08-19
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14585
Loan Approval Amount (current) 14585
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 Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-2920
Project Congressional District FL-25
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State