Search icon

WILLOWBROOK WEST LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLOWBROOK WEST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Dec 2018 (7 years ago)
Date of dissolution: 14 Feb 2025 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2025 (5 months ago)
Document Number: M18000011524
FEI/EIN Number 832619517

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

Address: 507 NW HALL OF FAME DR, LAKE CITY, FL, 32055, US
ZIP code: 32055
City: Lake City
County: Columbia
Place of Formation: OHIO

Key Officers & Management

Name Role Address
- Agent -
BURGESS EAMON Manager PO Box 21698, Upper Arlington, OH, 43221
burgess jon S Managing Member 5329 SW 11TH Ave, Cape Coral, FL, 33914

National Provider Identifier

NPI Number:
1780141846

Authorized Person:

Name:
EAMON BURGESS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135672 WILLOWCREEK ACTIVE 2018-12-26 2028-12-31 - PO BOX 21698, COLUMBUS, OH, 43221

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-11 507 NW HALL OF FAME DR, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2021-12-11 507 NW HALL OF FAME DR, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-03-31 burgess, jon skylar -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1580 S. Marion Ave, Lake City, FL 32025 -
LC STMNT OF RA/RO CHG 2021-03-15 - -

Documents

Name Date
WITHDRAWAL 2025-02-14
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
CORLCRACHG 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-26
Foreign Limited 2018-12-10

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$165,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$166,541.51
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $165,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State