Search icon

DOUGLAS C. DEMAREE, LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS C. DEMAREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS C. DEMAREE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Dec 2002 (22 years ago)
Document Number: L02000034434
FEI/EIN Number 593071923

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

Address: 700 WEST MORSE BLVD, SUITE 201, WINTER PARK, FL, 32789
Mail Address: 700 WEST MORSE BLVD, SUITE 201, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAREE DOUGLAS C Manager 112 N. WYMORE ROAD, WINTER PARK, FL, 32789
DEMAREE DOUGLAS C Agent 112 N. WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 700 WEST MORSE BLVD, SUITE 201, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-04-20 700 WEST MORSE BLVD, SUITE 201, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 112 N. WYMORE ROAD, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863928510 2021-03-04 0491 PPS 700 W Morse Blvd Ste 201, Winter Park, FL, 32789-3768
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87725
Loan Approval Amount (current) 87725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117732
Servicing Lender Name Lake Forest Bank & Trust Company, National Association
Servicing Lender Address 727 N Bank Ln, LAKE FOREST, IL, 60045-1887
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3768
Project Congressional District FL-10
Number of Employees 7
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117732
Originating Lender Name Lake Forest Bank & Trust Company, National Association
Originating Lender Address LAKE FOREST, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87990.61
Forgiveness Paid Date 2021-06-30
7784897209 2020-04-28 0491 PPP 700 W Morse Blvd Suite 201, WINTER PARK, FL, 32789-3768
Loan Status Date 2021-07-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113420
Loan Approval Amount (current) 113420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117732
Servicing Lender Name Lake Forest Bank & Trust Company, National Association
Servicing Lender Address 727 N Bank Ln, LAKE FOREST, IL, 60045-1887
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3768
Project Congressional District FL-10
Number of Employees 29
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117732
Originating Lender Name Lake Forest Bank & Trust Company, National Association
Originating Lender Address LAKE FOREST, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114046.96
Forgiveness Paid Date 2020-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State