Search icon

DERMA LOFT, LLC - Florida Company Profile

Company Details

Entity Name: DERMA LOFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERMA LOFT, 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: 03 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L18000002457
FEI/EIN Number 82-3914413

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

Address: 364 NW ALICE AVE, STUART, FL, 34994, US
Mail Address: 364 NW ALICE AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ERIN C Manager 364 Nw Alice Ave, STUART, FL, 34994
JENKINS JOSHUA L Manager 364 Nw Alice Ave, STUART, FL, 34994
JENKINS ERIN C Agent 364 Nw Alice Ave, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041737 LASH LOFT EXPIRED 2018-03-29 2023-12-31 - 364 NW ALICE AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 364 Nw Alice Ave, Stuart, FL 34994 -
LC NAME CHANGE 2020-03-20 DERMA LOFT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 364 NW ALICE AVE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-03-30 364 NW ALICE AVE, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
LC Name Change 2020-03-20
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964448305 2021-01-29 0455 PPS 364 NW Alice Ave, Stuart, FL, 34994-1049
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13050
Loan Approval Amount (current) 13050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-1049
Project Congressional District FL-21
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13162.27
Forgiveness Paid Date 2021-12-14
8568637310 2020-05-01 0455 PPP 364 NW ALICE AVE, STUART, FL, 34994-1049
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1049
Project Congressional District FL-21
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13142.11
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State