Search icon

DR SMOOTHIE LLC - Florida Company Profile

Company Details

Entity Name: DR SMOOTHIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR SMOOTHIE 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: 10 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L11000055690
FEI/EIN Number 452127027

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

Address: 39 VIA DE LUNA DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: 39 VIA DE LUNA DRIVE, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMAMI BEN Managing Member 39 VIA DE LUNA DRIVE, GULF BREEZE, FL, 32561
OFFER DOR Authorized Member 710 SCENIC HWY, PENSACOLA, FL, 32503
Christina Powers Tax Agent 3700 Creighton Rd, Pensacola, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076337 NEOMAYO ACTIVE 2021-06-07 2026-12-31 - 39 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561
G13000000815 SMOOTHIE & ICE CREAM WORLD EXPIRED 2013-01-02 2018-12-31 - 75 NIGHTINGALE LN, APT 211, GULF BREEZE, FL, 32561
G11000077087 DR. SMOOTHIE EXPIRED 2011-08-03 2016-12-31 - 75 NIGHTINGALE LANE, APT. #211, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 39 VIA DE LUNA DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2021-02-04 39 VIA DE LUNA DRIVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3700 Creighton Rd, Suite 10, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Christina Powers Tax -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-09-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352267303 2020-04-30 0491 PPP 39 Via De Luna Drive,, Pensacola Beach, FL, 32561
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
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 Pensacola Beach, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21946.33
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State