Search icon

DIANE JOHNSON, LLC - Florida Company Profile

Company Details

Entity Name: DIANE JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANE JOHNSON, 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: 01 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: L10000011681
FEI/EIN Number 271746884

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

Address: 1065 Eden Isle Blvd NE, Saint Petersburg, FL, 33704, US
Mail Address: 1065 Eden Isle Blvd NE, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tripp Daniel L Manager 1065 Eden Isle Blvd NE, ST PETERSBURG, FL, 33704
Tripp Rena RMgr Manager 1065 Eden Isle Blvd NE, St. Petersburg, FL, 33704
Tripp Paige E Manager 2672 67th St N, St. Petersburg, FL, 33710
Tripp Daniel L Agent 1065 Eden Isle Blvd NE, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1065 Eden Isle Blvd NE, #3, Saint Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2023-02-24 1065 Eden Isle Blvd NE, #3, Saint Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1065 Eden Isle Blvd NE, #3, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Tripp, Daniel Lee -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082359003 2021-05-21 0491 PPP 6072 Raleigh St, Orlando, FL, 32835-2234
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18696
Loan Approval Amount (current) 18696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-2234
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9718117700 2020-05-01 0455 PPP 4118 26th Ave N,, Saint Petersburg, FL, 33713
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-0086
Project Congressional District FL-13
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6066.41
Forgiveness Paid Date 2021-06-29
2223208401 2021-02-03 0491 PPS 35 Uthorne Pl, Palm Coast, FL, 32164-5974
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3225
Loan Approval Amount (current) 3225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-5974
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4107069002 2021-05-20 0455 PPS 2700 NW 44th St, Oakland Park, FL, 33309-4383
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6556
Loan Approval Amount (current) 6556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-4383
Project Congressional District FL-20
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6600.25
Forgiveness Paid Date 2022-02-17
5064568802 2021-04-17 0455 PPP 2700 NW 44th St, Oakland Park, FL, 33309-4383
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4683
Loan Approval Amount (current) 4683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-4383
Project Congressional District FL-20
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4727.14
Forgiveness Paid Date 2022-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State