Search icon

JOHN WATKINS L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN WATKINS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WATKINS L.L.C. 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: 17 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000081850
Address: 2250 NAIRN DRIVE, WINTER PARK, FL, 32792, US
Mail Address: 2250 NAIRN DRIVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JOHN SR Manager 2250 NAIRN DRIVE, WINTER PARK, FL, 32792
WATKINS JOHN Agent 2250 NAIRN DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN WATKINS VS CYNTHIA WATKINS 2D2013-5485 2013-11-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013DR-00283

Parties

Name JOHN WATKINS L.L.C.
Role Appellant
Status Active
Representations AMANDA SALCIDO, ESQ.
Name CYNTHIA WATKINS
Role Appellee
Status Active
Representations ARTHUR C. FULMER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN WATKINS
Docket Date 2014-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of CYNTHIA WATKINS
Docket Date 2014-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HARB
Docket Date 2014-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CYNTHIA WATKINS
Docket Date 2014-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN WATKINS
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ib due
Docket Date 2013-12-23
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 JOHN WATKINS
Docket Date 2013-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-26
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 JOHN WATKINS
Docket Date 2013-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN WATKINS

Documents

Name Date
Florida Limited Liability 2021-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850608900 2021-05-12 0455 PPS 2881 SW West Louise Cir, Port Saint Lucie, FL, 34953-4251
Loan Status Date 2023-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-4251
Project Congressional District FL-21
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2797.67
Forgiveness Paid Date 2023-02-10
4433698503 2021-02-25 0491 PPP 5439 Parkview Rd, Graceville, FL, 32440-4135
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2344.8
Loan Approval Amount (current) 2344.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-4135
Project Congressional District FL-02
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2355.85
Forgiveness Paid Date 2021-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State