Search icon

DRAFT MEDIC, LLC - Florida Company Profile

Company Details

Entity Name: DRAFT MEDIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAFT MEDIC, 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: 31 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: L17000186806
FEI/EIN Number 82-2669515

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

Address: 18020 Avalon Ln, Tampa, FL, 33647, US
Mail Address: 18020 Avalon Ln, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wardell Daniel Manager 18020 Avalon Ln, Tampa, FL, 33647
TEER JOHN Manager 36908 CHANCEY RD, ZEPHYRHILLS, FL, 33541
WARDELL DANIEL S Agent 18020 Avalon Ln, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-13 18020 Avalon Ln, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-09-13 18020 Avalon Ln, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-13 18020 Avalon Ln, Tampa, FL 33647 -
LC AMENDMENT 2018-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000336717 ACTIVE 1000000995891 PINELLAS 2024-05-24 2044-05-29 $ 3,357.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000069490 ACTIVE 1000000978766 PINELLAS 2024-01-25 2044-01-31 $ 3,407.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000337469 TERMINATED 1000000958902 PINELLAS 2023-07-13 2043-07-19 $ 1,665.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000145039 TERMINATED 1000000919052 PINELLAS 2022-03-17 2042-03-23 $ 1,647.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000772483 TERMINATED 1000000804682 PINELLAS 2018-11-19 2038-11-21 $ 3,533.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-08-16
LC Amendment 2018-08-02
Florida Limited Liability 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231587707 2020-05-01 0455 PPP 1400 26TH AVE N, ST PETERSBURG, FL, 33704
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18273
Loan Approval Amount (current) 18273
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 ST PETERSBURG, PINELLAS, FL, 33704-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18477.26
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State