Search icon

DISTINCTIVE DRYWALL DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE DRYWALL DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCTIVE DRYWALL DESIGNS, 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: 26 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L14000032507
FEI/EIN Number 46-4911091

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

Address: 995 NW 31ST AVE, POMPANO BEACH, FL, 33069-1121, US
Mail Address: 995 NW 31ST AVE, POMPANO BEACH, FL, 33069-1121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMS SCOTT Authorized Member 995 NW 31ST AVE, POMPANO BEACH, FL, 330691121
THOMS SCOTT Agent 955 NW 31ST AVE, POMPANO BEACH, FL, 330691121

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 995 NW 31ST AVE, POMPANO BEACH, FL 33069-1121 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 955 NW 31ST AVE, POMPANO BEACH, FL 33069-1121 -
LC REVOCATION OF DISSOLUTION 2014-03-17 - -
VOLUNTARY DISSOLUTION 2014-03-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
LC Amendment 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718287709 2020-05-01 0455 PPP 995 Nw 31st Ave, Pompano Beach, FL, 33069
Loan Status Date 2021-05-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14665
Loan Approval Amount (current) 14665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14771.19
Forgiveness Paid Date 2021-01-25
9829068501 2021-03-12 0455 PPS 995 NW 31st Ave, Pompano Beach, FL, 33069-1121
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) 26547
Loan Approval Amount (current) 26547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1121
Project Congressional District FL-20
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26695.15
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State