Search icon

DRYWELL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRYWELL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: L04000066710
FEI/EIN Number 201616452
Address: 920 TURNER CAMP RD, INVERNESS, FL, 34453
Mail Address: 920 TURNER CAMP RD, INVERNESS, FL, 34453
ZIP code: 34453
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA GUSTAVO A Manager 920 TURNER CAMP RD, INVERNESS, FL, 34453
DIAZ-FONSECA SOPHIA Managing Member 920 TURNER CAMP RD, INVERNESS, FL, 34453
Miller David AEsq. Agent 225 EAST LEMON STREET, SUITE 300, LAKELAND, FL, 33801

Unique Entity ID

CAGE Code:
6KGX3
UEI Expiration Date:
2021-02-10

Business Information

Activation Date:
2020-02-11
Initial Registration Date:
2011-10-19

Commercial and government entity program

CAGE number:
6KGX3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2028-12-13
SAM Expiration:
2024-11-27

Contact Information

POC:
SOPHIA DIAZ-FONSECA
Corporate URL:
www.drywellgroup.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 Miller, David A, Esq. -
CHANGE OF MAILING ADDRESS 2010-01-11 920 TURNER CAMP RD, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 920 TURNER CAMP RD, INVERNESS, FL 34453 -
LC NAME CHANGE 2006-04-13 DRYWELL GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 225 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
9736.00
Total Face Value Of Loan:
9736.00
Date:
2020-06-12
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:
5304.70
Total Face Value Of Loan:
5304.70
Date:
2020-06-12
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:
5304.70
Total Face Value Of Loan:
5304.70
Date:
2020-06-10
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:
-5304.70
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
5304.70
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,304.7
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,304.7
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,379.55
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,304.7
Jobs Reported:
2
Initial Approval Amount:
$9,736
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,736
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,797.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,736

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State