Search icon

DRIFTWOOD MANAGEMENT, L.C. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD MANAGEMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTWOOD MANAGEMENT, L.C. 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: 25 Aug 1995 (30 years ago)
Document Number: L95000000654
FEI/EIN Number 593336061

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

Address: 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL, 32903
Mail Address: P.O. Box 33547, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOONIN BETTY G Auth 122 FOURTH AVE, INDIALANTIC, FL, 32903
VOLKERT LEON H Managing Member 4747 N OCEAN DR, #204, LAUDERDALE BY THE SEA, FL, 33308
Thompson Susan Auth 6065 Anello Dr, MELBOURNE, FL, 32940
Henderson Charisse A Auth 122 FOURTH AVE, INDIALANTIC, FL, 32903
Authorized Member QTIP 4747 N. Ocean Dr, Ft. Lauderdale, FL, 33308
HENDERSON CHARISSE A Agent 122 FOURTH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2023-03-13 HENDERSON, CHARISSE A. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031517207 2020-04-27 0455 PPP 3150 Ocean Dr, Vero Beach, FL, 32963-1954
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195993
Loan Approval Amount (current) 195993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1954
Project Congressional District FL-08
Number of Employees 33
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197778.71
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State