Search icon

WEAVER LOVELESS LAW, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEAVER LOVELESS LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (6 years ago)
Document Number: P07000133520
FEI/EIN Number 412262560
Address: 240 EAST PARK AVENUE, LAKE WALES, FL, 33853, US
Mail Address: POST OFFICE BOX 466, LAKE WALES, FL, 33859, US
ZIP code: 33853
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER JAMES M Agent 240 EAST PARK AVENUE, LAKE WALES, FL, 33853
WEAVER JAMES M Vice President POST OFFICE BOX 466, LAKE WALES, FL, 33859
WEAVER JAMES M Secretary POST OFFICE BOX 466, LAKE WALES, FL, 33859
WEAVER JAMES M Director POST OFFICE BOX 466, LAKE WALES, FL, 33859
LOVELESS SHELBY L President POST OFFICE BOX 466, LAKE WALES, FL, 33859
LOVELESS SHELBY L Treasurer POST OFFICE BOX 466, LAKE WALES, FL, 33859
LOVELESS SHELBY L Director POST OFFICE BOX 466, LAKE WALES, FL, 33859

Form 5500 Series

Employer Identification Number (EIN):
412262560
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101221 WEAVER LOVELESS LAW ACTIVE 2019-09-16 2029-12-31 - POST OFFICE BOX 466, LAKE WALES, FL, 33859
G16000110380 WEAVER LAW EXPIRED 2016-10-11 2021-12-31 - 240 E. PARK AVE., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-09 - -
NAME CHANGE AMENDMENT 2019-09-16 WEAVER LOVELESS LAW, P.A. -
AMENDMENT 2013-08-19 - -
CHANGE OF MAILING ADDRESS 2010-05-03 240 EAST PARK AVENUE, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-15
Amendment 2019-12-09
Name Change 2019-09-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
46900.00
Total Face Value Of Loan:
46900.00
Date:
2020-05-11
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:
51031.25
Total Face Value Of Loan:
51031.25
Date:
2020-05-11
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:
51031.25
Total Face Value Of Loan:
51031.25

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$51,031.25
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,031.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,816.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $51,031.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State