Search icon

DRI PRO RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: DRI PRO RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRI PRO RESTORATION 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: 21 Nov 2014 (10 years ago)
Document Number: L14000180874
FEI/EIN Number 47-2381287

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

Address: 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459, US
Mail Address: P.O. BOX 2225, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JEFFREY Agent 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459
THOMPSON JEFFREY Authorized Member 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459
LARNEY KATHLEEN Authorized Member 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 308 Lynn Dr., SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 308 Lynn Dr., SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
Raymond Begin, III and Leslie Begin, individually and as "Next Friends" on behalf of Blair Begin, Charlotte Begin, and Eva Begin Appellant(s) v. Dri Pro Restoration, LLC, a Florida Limited Liability Company and Michelle Berk, individually, Appellee(s). 1D2023-2946 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2021-CA-167

Parties

Name Raymond Begin, III
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Blair Begin
Role Appellant
Status Active
Name Eva Begin
Role Appellant
Status Active
Name Charlotte Begin
Role Appellant
Status Active
Name Leslie Begin
Role Appellant
Status Active
Name Michelle Berk
Role Appellee
Status Active
Representations Aaron A White, J. Michael Grimley, Jr., Michael Austin Moretz, Aaron Resnick
Name DRI PRO RESTORATION LLC
Role Appellee
Status Active
Representations Aaron A White, Robert Kauffman
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 728 pages
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Raymond Begin, III
Docket Date 2023-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Raymond Begin, III
Docket Date 2023-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Raymond Begin, III
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dri Pro Restoration, LLC
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Dri Pro Restoration, LLC
Docket Date 2024-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Raymond Begin, III
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Raymond Begin, III
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
JEFFREY LEE THOMPSON d/b/a DRI PRO RESTORATION, ET AL. VS FEDERATED NATIONAL INSURANCE CO. 4D2016-3972 2016-11-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005293 (13)

Parties

Name a/a/o VAIL AND NORMAN GATES
Role Appellant
Status Active
Name DRI PRO RESTORATION LLC
Role Appellant
Status Active
Name JEFFREY LEE THOMPSON
Role Appellant
Status Active
Representations Margaret E. Garner, Gray R. Proctor
Name FEDERATED NATIONAL INSURANCE CO.
Role Appellee
Status Active
Representations Stephen W. Bazinsky, Michelle Lauren Smith
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' June 5, 2017 motion for attorney's fees is denied.
Docket Date 2017-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 18, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2017-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-03-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 2, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INITIAL BRIEF.
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's December 9, 2016 motion to stay is granted. This appeal is stayed, and jurisdiction is relinquished to the trial court, for thirty (30) days, to permit the trial court to adjudicate appellant's motion for rehearing. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report with this court indicating how appellant wishes to proceed with (or dispose of) this appeal. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY LEE THOMPSON
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466617802 2020-05-21 0491 PPP 308 LYNN DR, SANTA ROSA BEACH, FL, 32459-4201
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50364.45
Loan Approval Amount (current) 50364.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4201
Project Congressional District FL-01
Number of Employees 10
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50869.47
Forgiveness Paid Date 2021-06-01
6967998601 2021-03-23 0491 PPS 308 Lynn Dr, Santa Rosa Beach, FL, 32459-4201
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60133.55
Loan Approval Amount (current) 60133.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4201
Project Congressional District FL-01
Number of Employees 6
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60601.44
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State