Search icon

WLS 3 INC - Florida Company Profile

Company Details

Entity Name: WLS 3 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WLS 3 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: 28 Mar 2014 (11 years ago)
Document Number: P14000028646
FEI/EIN Number 46-5154312

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

Address: 400 W. MERITT ISLAND CSWY., MERITT ISLAND, FL, 32952
Mail Address: 8470 RIDGEWOOD AVE., #403, CAPE CANAVERAL, FL, 32920
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEARIN LEE President 8470 RIDGEWOOD AVE., #403, Cape Canaveral, FL, 32920
SHEARIN LEE Director 8470 RIDGEWOOD AVE., #403, Cape Canaveral, FL, 32920
SHEARIN LEE Treasurer 8470 RIDGEWOOD AVE., #403, Cape Canaveral, FL, 32920
SHEARIN LEE Secretary 8470 RIDGEWOOD AVE., #403, Cape Canaveral, FL, 32920
SHEARIN LEE Agent 8470 RIDGEWOOD AVE., CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064512 7-ELEVEN STORE #25737B EXPIRED 2014-06-23 2019-12-31 - 400 W MERRIT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138867704 2020-05-01 0455 PPP 8470 ridgewood ave Unit 403, CAPE CANAVERAL, FL, 32920
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30112
Loan Approval Amount (current) 30112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-0001
Project Congressional District FL-08
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30419.39
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State