Search icon

DREW SCHOON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DREW SCHOON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREW SCHOON PROPERTIES, 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: 20 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L16000118817
FEI/EIN Number 81-2991519

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

Address: 717 Riviera Dunes Way, Palmetto, FL, 34221, US
Mail Address: 717 Riviera Dunes Way, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOONMAKER ANDREW J Manager 717 Riviera Dunes Way, Palmetto, FL, 34221
SCHOONMAKER ANDREW J Agent 717 Riviera Dunes Way, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 717 Riviera Dunes Way, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 717 Riviera Dunes Way, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-02-10 717 Riviera Dunes Way, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2019-10-01 13729 Moonstone Canyon Dr, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 13729 Moonstone Canyon Dr, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2019-10-01 SCHOONMAKER, ANDREW J -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 13729 Moonstone Canyon Dr, Riverview, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366817302 2020-04-30 0455 PPP 13729 Moonstone Canyon Dr, Riverview, FL, 33579
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8434.5
Forgiveness Paid Date 2021-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State