Search icon

DAVIS ISLAND GROUP LLC - Florida Company Profile

Company Details

Entity Name: DAVIS ISLAND GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS ISLAND GROUP 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: 29 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L13000062292
FEI/EIN Number 46-2654875

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

Address: 67 MARTINIQUE AVENUE, TAMPA, FL, 33606, US
Mail Address: 67 MARTINIQUE AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
betancor perez pamela vice 67 MARTINIQUE AV, tampa, FL, 33606
Veliz Monica Agent 67 MARTINIQUE AVENUE, TAMPA, FL, 33606
VELIZ MONICA President 67 MARTINIQUE AV, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040892 MARGARITAS MEXICAN RESTAURANT ACTIVE 2019-03-29 2030-12-31 - 67 MARTINIQUE AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 67 MARTINIQUE AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2025-02-12 67 MARTINIQUE AVENUE, TAMPA, FL 33606 -
LC AMENDMENT 2025-02-12 - -
REGISTERED AGENT NAME CHANGED 2025-01-08 Veliz, Monica -
CHANGE OF PRINCIPAL ADDRESS 2014-05-11 209 E Davis Blvd,, TAMPA, FL 33606 -

Documents

Name Date
LC Amendment 2025-02-12
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315018403 2021-02-11 0455 PPS 209 E Davis Blvd, Tampa, FL, 33606-3728
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133581
Loan Approval Amount (current) 133581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3728
Project Congressional District FL-14
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134660.78
Forgiveness Paid Date 2021-12-09
1050237203 2020-04-15 0455 PPP 209 DAVIS BLVD, TAMPA, FL, 33606
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109152.5
Loan Approval Amount (current) 109152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110547.23
Forgiveness Paid Date 2021-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State