Search icon

DRIFTERS TWO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRIFTERS TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTERS TWO, 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: 06 Feb 2009 (16 years ago)
Document Number: L09000012623
FEI/EIN Number 264205413

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

Address: 1998 Overseas Hwy A24, MARATHON, FL, 33050, US
Mail Address: 1998 Overseas Hwy A24, MARATHON, FL, 33050, US
ZIP code: 33050
City: Marathon
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARAS PETER Managing Member 1998 Overseas Hwy, Marathon, FL, 33050
DEMARAS SHIRLEY Managing Member 1998 Overseas Hwy, Marathon, FL, 33050
Demaras Peter Agent 1998 Overseas Hwy, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154631 MARATHON GRILL AND ALE HOUSE ACTIVE 2024-12-20 2029-12-31 - 5800 OVERSEAS HWY, SUITE 12, MARATHON, FL, 33050
G14000100743 HERBIES BAR EXPIRED 2014-10-03 2019-12-31 - 7551 OCEAN TERRACE, MARATHON, FL, 33050
G14000098736 HERBIES BAR & CHOWDER HOUSE EXPIRED 2014-09-29 2019-12-31 - 6350 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 1998 Overseas Hwy, Suite A24, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 1998 Overseas Hwy A24, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-12-13 1998 Overseas Hwy A24, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Demaras, Peter -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 6807 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000713600 TERMINATED 1000000844568 MONROE 2019-10-18 2039-10-30 $ 16,063.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000559052 TERMINATED 1000000834815 MONROE 2019-07-19 2039-08-21 $ 7,298.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000326551 TERMINATED 1000000822793 MONROE 2019-04-12 2039-05-08 $ 5,935.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000171114 TERMINATED 1000000816051 MONROE 2019-02-15 2039-03-06 $ 13,385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712455 TERMINATED 1000000800481 DADE 2018-10-16 2038-10-24 $ 25,429.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
90580.00
Total Face Value Of Loan:
90580.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146700.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$64,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,235.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $64,700
Jobs Reported:
14
Initial Approval Amount:
$90,580
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,078.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $90,578
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State