Search icon

DRD GRANITOPS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DRD GRANITOPS, 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: 25 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L04000014869
FEI/EIN Number 200776844

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

Address: 2601 Industrial Ave 3, FORT PIERCE, FL, 34946, US
Mail Address: PO Box 4454, Fort Pierce, FL, 34948, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz David Manager 2729 NE 54th Trail, Okeechobee, FL, 34972
Hortman Diaz Marcia Manager 2729 NE 54th Trail, Okeechobee, FL, 34972
DIAZ ROBLES DAVID A Agent 2729 NE 54th Trail, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2729 NE 54th Trail, Okeechobee, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 2601 Industrial Ave 3, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2023-02-20 2601 Industrial Ave 3, FORT PIERCE, FL 34946 -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 DIAZ ROBLES, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-02-06 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
52582.00
Total Face Value Of Loan:
52582.00
Date:
2020-04-29
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:
62300.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52582
Current Approval Amount:
52582
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52743.35
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62300
Current Approval Amount:
62300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62755.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State