Search icon

DISASTER RECOVERY ASSISTANCE LLC - Florida Company Profile

Company Details

Entity Name: DISASTER RECOVERY ASSISTANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISASTER RECOVERY ASSISTANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000107322
FEI/EIN Number 47-1277596

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

Address: 348 Brown Pelican Drive, Daytona Beach, FL, 32119, US
Mail Address: 348 Brown Pelican Drive, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIZE RICHARD Managing Member 348 Brown Pelican Drive, Daytona Beach, FL, 32119
WIZE RICHARD Agent 348 Brown Pelican Drive, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 348 Brown Pelican Drive, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2020-04-30 348 Brown Pelican Drive, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 348 Brown Pelican Drive, Daytona Beach, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047317409 2020-05-03 0491 PPP 3905 BROOKMYRA DRIVE, ORLANDO, FL, 32837
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14983
Loan Approval Amount (current) 14983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 624230
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15125.44
Forgiveness Paid Date 2021-04-20
7834668401 2021-02-12 0491 PPS 348 Brown Pelican Dr, Daytona Beach, FL, 32119-1398
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14982.5
Loan Approval Amount (current) 14982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32119-1398
Project Congressional District FL-06
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15071.98
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State