Search icon

DRIFTWOOD ON THE GULF, LLC - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD ON THE GULF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTWOOD ON THE GULF, 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: 25 Mar 2011 (14 years ago)
Document Number: L11000036222
FEI/EIN Number 451363163

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

Address: 988 AIRPORT ROAD, DESTIN, FL, 32541
Mail Address: P.O. BOX 5497, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEZZI PATRICIA President PO BOX 5497, DESTIN, FL, 32540
SARRA NICHOLAS Vice President 988 AIRPORT ROAD, DESTIN, FL, 32541
TROELL LISA Agent Chesser and Barr, P.A., SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032195 SURF HUT ACTIVE 2014-04-01 2029-12-31 - P.O. BOX 5618, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-08 TROELL, LISA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 Chesser and Barr, P.A., 1201 Eglin Parkway, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2014-04-24 988 AIRPORT ROAD, DESTIN, FL 32541 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6337387006 2020-04-06 0491 PPP 551 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550-4092
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 829900
Loan Approval Amount (current) 829900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-4092
Project Congressional District FL-01
Number of Employees 81
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 835225.19
Forgiveness Paid Date 2020-12-02
2192708307 2021-01-20 0491 PPS 551 Scenic Gulf Dr, Destin, FL, 32550-4092
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1151770.2
Loan Approval Amount (current) 1151770.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, WALTON, FL, 32550-4092
Project Congressional District FL-01
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1160280.5
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State