Search icon

WILLOWBROOK WEST LLC - Florida Company Profile

Company Details

Entity Name: WILLOWBROOK WEST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Dec 2018 (6 years ago)
Date of dissolution: 14 Feb 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2025 (2 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
Mail Address: PO Box 21698, COLUMBUS, OH, 43221, US
ZIP code: 32055
County: Columbia
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780141846 2019-02-25 2019-03-22 1309 NEIL AVE, COLUMBUS, OH, 432013121, US 507 NW HALL OF FAME DR, LAKE CITY, FL, 320554835, US

Contacts

Phone +1 386-755-6560

Authorized person

Name EAMON BURGESS
Role CEO
Phone 6144404393

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BURGESS EAMON Manager PO Box 21698, Upper Arlington, OH, 43221
burgess jon S Managing Member 5329 SW 11TH Ave, Cape Coral, FL, 33914
burgess jon s Agent 1580 S. Marion Ave, Lake City, FL, 32025

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776617006 2020-04-04 0491 PPP 507 NW Hall of Fame Dr., LAKE CITY, FL, 32055-4835
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE CITY, COLUMBIA, FL, 32055-4835
Project Congressional District FL-03
Number of Employees 26
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166541.51
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State