Search icon

83 WEST, INC. - Florida Company Profile

Company Details

Entity Name: 83 WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

83 WEST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Mar 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P09000021011
FEI/EIN Number 264388752

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

Address: 310 DOCK STREET, CEDAR KEY, FL, 32625
Mail Address: P.O. BOX 475, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEETON JORDAN President P.O. BOX 475, CEDAR KEY, FL, 32625
KEETON ADAMARIE Vice President 609 GILBERT ST., BRONSON, FL, 32621
KEETON ADAMARIE Agent 609 GILBERT STREET, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-11-23 83 WEST, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 310 DOCK STREET, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2015-11-23 310 DOCK STREET, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2015-11-23 KEETON, ADAMARIE -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 609 GILBERT STREET, BRONSON, FL 32621 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438847101 2020-04-10 0491 PPP 310 Dock Street, CEDAR KEY, FL, 32625-5166
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 86300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-5166
Project Congressional District FL-03
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 87014.37
Forgiveness Paid Date 2021-02-16
2441608401 2021-02-03 0491 PPS 310 DOCK ST, CEDAR KEY, FL, 32625
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120250
Loan Approval Amount (current) 120250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625
Project Congressional District FL-02
Number of Employees 23
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 120754.38
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State