Search icon

DA FAMILY BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: DA FAMILY BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DA FAMILY BUSINESS, 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 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L14000155598
FEI/EIN Number 47-2017054

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

Address: 4191 S TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 4191 Tamiami trail S, venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICKMAN MORGAN Manager 4191 Tamiami Trail S, Venice, FL, 34293
Glickman Morgan owner Agent 4191 Tamiami Trail, venice, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
CHANGE OF MAILING ADDRESS 2017-09-29 4191 S TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 4191 Tamiami Trail, venice, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Glickman, Morgan, owner -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-07-31
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603608607 2021-03-13 0455 PPS 4191 S Tamiami Trl, Venice, FL, 34293-5112
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108293
Loan Approval Amount (current) 108293
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 Venice, SARASOTA, FL, 34293-5112
Project Congressional District FL-17
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 109648.89
Forgiveness Paid Date 2022-06-16
4355507707 2020-05-01 0455 PPP 4191 TAMIAMI TRAIL S, VENICE, FL, 34293
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76014
Loan Approval Amount (current) 76014
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 VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 29
NAICS code 561499
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 77090.69
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State