Search icon

GROOMINGDALES, LLC - Florida Company Profile

Company Details

Entity Name: GROOMINGDALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROOMINGDALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000023861
FEI/EIN Number 200134386

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

Address: 8955 US HWY 98, # 100, Miramar Beach, FL, 32550, US
Mail Address: 755 GRAND BLVD, 105B290, Miramar beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuart III William A Auth 755 GRAND BLVD, Miramar Beach, FL, 32550
TABER DORRIE Agent 755 GRAND BLVD, Miramar Beach, FL, 32550
TABER DORRIE Manager 755 GRAND BLVD STE 105B290, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 8955 US HWY 98, # 100, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-05-25 8955 US HWY 98, # 100, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 755 GRAND BLVD, 105B290, Miramar Beach, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673237201 2020-04-28 0491 PPP 755 GRAND BLVD B 105 290, MIRAMAR BEACH, FL, 32550-1838
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29646
Loan Approval Amount (current) 29646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-1838
Project Congressional District FL-01
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29874.11
Forgiveness Paid Date 2021-02-09
1092118501 2021-02-18 0491 PPS 755 Grand Blvd # 105B290, Miramar Beach, FL, 32550-1838
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29036
Loan Approval Amount (current) 29036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-1838
Project Congressional District FL-01
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29222.15
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State