Search icon

IVAN DEFREITAS LLC - Florida Company Profile

Company Details

Entity Name: IVAN DEFREITAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVAN DEFREITAS 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: 30 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L18000108565
FEI/EIN Number 83-3733511

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

Address: 825 George Hecker Drive, SOUTH DAYTONA, FL, 32119, US
Mail Address: 825 George Hecker Drive, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFREITAS IVAN D Authorized Member 825 George Hecker Drive, SOUTH DAYTONA, FL, 32119
DEFREITAS IVAN D Agent 825 George Hecker Drive, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 825 George Hecker Drive, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-01-27 825 George Hecker Drive, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 825 George Hecker Drive, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2019-10-23 DEFREITAS, IVAN D -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2019-04-08 IVAN DEFREITAS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-23
LC Name Change 2019-04-08
Florida Limited Liability 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005629002 2021-05-22 0491 PPS 825 George Hecker Dr, South Daytona, FL, 32119-3168
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-3168
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13202.75
Forgiveness Paid Date 2021-08-18
7281318803 2021-04-21 0491 PPP 825 George Hecker Dr, South Daytona, FL, 32119-3168
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-3168
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13225.5
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State