Search icon

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

Company claim

Is this your business?

Get access!

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
City: Winter Park
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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
2750.00
Total Face Value Of Loan:
2750.00
Date:
2021-02-25
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:
2344.80
Total Face Value Of Loan:
2344.80
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,750
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,797.67
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,750
Jobs Reported:
1
Initial Approval Amount:
$2,344.8
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,344.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,355.85
Servicing Lender:
Peoples Bank of Graceville
Use of Proceeds:
Payroll: $2,343.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State