Search icon

DRYWELL GROUP LLC - Florida Company Profile

Company Details

Entity Name: DRYWELL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRYWELL GROUP 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: 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

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

Address: 920 TURNER CAMP RD, INVERNESS, FL, 34453
Mail Address: 920 TURNER CAMP RD, INVERNESS, FL, 34453
ZIP code: 34453
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856977903 2020-06-12 0491 PPP 920 TURNER CAMP RD, INVERNESS, FL, 34453-1261
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5304.7
Loan Approval Amount (current) 5304.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address INVERNESS, CITRUS, FL, 34453-1261
Project Congressional District FL-12
Number of Employees 2
NAICS code 531312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5379.55
Forgiveness Paid Date 2021-11-17
7870208607 2021-03-24 0491 PPS 920 Turner Camp Rd, Inverness, FL, 34453-1261
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9736
Loan Approval Amount (current) 9736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-1261
Project Congressional District FL-12
Number of Employees 2
NAICS code 531312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9797.08
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State