Search icon

DRUG FREE WORKPLACES, USA, LLC - Florida Company Profile

Company Details

Entity Name: DRUG FREE WORKPLACES, USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUG FREE WORKPLACES, USA, 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: 12 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L10000118394
FEI/EIN Number 273957909

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

Address: 4300 BAYOU BLVD., PENSACOLA, FL, 32503, US
Mail Address: 4300 BAYOU BLVD., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUG FREE WORKPLACES OF AMERICA, LLC Managing Member -
Jones Jared DCPA Agent 3807 N 12th Ave, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061824 DRUG FREE WORKPLACES ACTIVE 2021-05-04 2026-12-31 - PO BOX 11096, PENSACOLA, FL, 32524
G11000007115 DRUG FREE WORKPLACES EXPIRED 2011-01-17 2016-12-31 - 27 W. ROMANA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Jones, Jared D, CPA -
CHANGE OF MAILING ADDRESS 2022-04-25 4300 BAYOU BLVD., SUITE 13, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3807 N 12th Ave, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 4300 BAYOU BLVD., SUITE 13, PENSACOLA, FL 32503 -
LC AMENDMENT 2021-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
LC Amendment 2021-05-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009437207 2020-04-15 0491 PPP 27 ROMANA ST, PENSACOLA, FL, 32502
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48075
Loan Approval Amount (current) 48075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-0002
Project Congressional District FL-01
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48394.16
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State