Search icon

DAVID AND DEMI, LLC - Florida Company Profile

Company Details

Entity Name: DAVID AND DEMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID AND DEMI, 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: 23 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: L04000031392
FEI/EIN Number 201041153

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

Address: 4422 5th St West, Bradenton, FL, 34207, US
Mail Address: 105 17th St NE, Bradenton, FL, 34208, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMBERG DEMI Manager 4422 5th St W, Bradenton, FL, 34207
Gonzalez David A Manager 4422 5th St W, Bradenton, FL, 34207
Gonzalez Limberg Caridad Manager 4422 5th St W, Bradenton, FL, 34207
Gonzalez-Limberg Cari Agent 4422 5th St W, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 4422 5th St West, Bradenton, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 4422 5th St West, Bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 4422 5th St W, Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Gonzalez-Limberg, Cari -
CANCEL ADM DISS/REV 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602868909 2021-05-11 0455 PPP 3031 W Cypress St Ste A, Tampa, FL, 33609-1647
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2042
Loan Approval Amount (current) 2042
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1647
Project Congressional District FL-14
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2064.6
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State