Search icon

NDLT, LLC - Florida Company Profile

Company Details

Entity Name: NDLT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDLT, 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: 06 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L14000002508
FEI/EIN Number 46-4431858

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

Address: 12815 HIGHWAY 98 WEST, Suite 100, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12815 HIGHWAY 98 WEST, Suite 100, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILEY JEANNE Secretary 12815 HIGHWAY 98 W STE 100, MIRAMAR BEACH, FL, 32550
Edwards Benjamin C Manager 12815 HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550
Edwards Benjamin C Agent 12815 HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Edwards, Benjamin C -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 12815 HIGHWAY 98 WEST, Suite 100, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-03-26 12815 HIGHWAY 98 WEST, Suite 100, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 12815 HIGHWAY 98 W, Suite 100, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2014-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579277307 2020-04-29 0491 PPP 12815 US HIGHWAY 98 W STE 100, Miramar Beach, FL, 32550-3200
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-3200
Project Congressional District FL-01
Number of Employees 6
NAICS code 531311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62443.78
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State