Search icon

MATSON, DRISCOLL & DAMICO, LLC

Company Details

Entity Name: MATSON, DRISCOLL & DAMICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L13000052888
FEI/EIN Number 46-2689125
Address: 5571 N. University Drive, Suite 201, Coral Springs, FL 33067
Mail Address: 5571 N. University Drive, Suite 201, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Kramer, George Manager 5571 N. University Drive, Suite 201 Coral Springs, FL 33067
Fazio, Marcelo Manager 5571 N. University Drive, Suite 201 Coral Springs, FL 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 5571 N. University Drive, Suite 201, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2025-02-03 5571 N. University Drive, Suite 201, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-04-09 5571 N. University Drive, Suite 201, Coral Springs, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5571 N. University Drive, Suite 201, Coral Springs, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2015-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967648304 2021-01-20 0455 PPS 5571 N University Dr Ste 201, Coral Springs, FL, 33067-4653
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-4653
Project Congressional District FL-23
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98695.4
Forgiveness Paid Date 2021-10-19
6856008006 2020-06-30 0455 PPP 2500 WESTON RD SUITE 105, WESTON, FL, 33331-3612
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-3612
Project Congressional District FL-25
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98628.27
Forgiveness Paid Date 2021-03-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State