Search icon

DEARMAN AND DEARMAN PT, LLC - Florida Company Profile

Company Details

Entity Name: DEARMAN AND DEARMAN PT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEARMAN AND DEARMAN PT, 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: 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: 10 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000126744
FEI/EIN Number 274217188

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

Address: 10841 Bronson Road, CLERMONT, FL, 34711, US
Mail Address: 10841 Bronson Road, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dearman Leah K Managing Member 10841 Bronson Road, Clermont, FL, 34711
DEARMAN LEAH Agent 10841 Bronson Road, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122086 TOWER AQUATIC & SPORTS PHYSICAL THERAPY ACTIVE 2020-09-19 2025-12-31 - 290 CITRUS TOWER BLVD STE 108, CLERMONT, FL, 34711
G13000030797 TOWER AQUATIC AND SPORTS PHYSICAL THERAPY EXPIRED 2013-03-29 2018-12-31 - 290 CITRUS TOWER BLVD, SUITE 108, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 10841 Bronson Road, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 10841 Bronson Road, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-12-28 10841 Bronson Road, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585347402 2020-05-12 0491 PPP 290 CITRUS TOWER BLVD STE 108, CLERMONT, FL, 34711-2783
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35847
Loan Approval Amount (current) 35847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-2783
Project Congressional District FL-11
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36129.85
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State