Search icon

DESTROYER GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: DESTROYER GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: M06000003797
FEI/EIN Number 204985711

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

Mail Address: 1705 HIGHLAND VIEW DRIVE, ST. AUGUSTINE, FL, 32092
Address: 1635 FARM WAY, UNITS 404-405, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Bouchy Jeffrey LSr. Auth 1705 HIGHLAND VIEW DRIVE, ST. AUGUSTINE, FL, 32092
Bouchy Jeffrey LSr. Agent 1705 HIGHLAND VIEW DRIVE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Bouchy, Jeffrey Lee, Sr. -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-21 1635 FARM WAY, UNITS 404-405, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-21 1705 HIGHLAND VIEW DRIVE, ST. AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 1635 FARM WAY, UNITS 404-405, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678247102 2020-04-12 0491 PPP 1635 FARM WAY UNITS 404-405, MIDDLEBURG, FL, 32068
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19093.75
Loan Approval Amount (current) 19093.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19293.7
Forgiveness Paid Date 2021-05-10
4371738408 2021-02-06 0491 PPS 1635 Farm Way Ste 404, Middleburg, FL, 32068-7770
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832
Loan Approval Amount (current) 14832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-7770
Project Congressional District FL-04
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14929.23
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State