Search icon

DRIFTWOOD ANIMAL HOSPITAL, P.L. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD ANIMAL HOSPITAL, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTWOOD ANIMAL HOSPITAL, P.L. 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000082167
FEI/EIN Number 201902060

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

Address: 932 MASON AVENUE, DAYTONA BEACH, FL, 32117
Mail Address: 932 MASON AVENUE, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSAN B. GLASS, C.P.A., P.A. Agent -
LANGFORD GARY Manager 932 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 SUSAN B. GLASS, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 100 LACOSTA LANE, STE 140, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859617110 2020-04-13 0491 PPP 932 MASON AVE, DAYTONA BEACH, FL, 32117-4723
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137700
Loan Approval Amount (current) 137700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-4723
Project Congressional District FL-06
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138492.25
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State