Search icon

DURAFIELD LLC - Florida Company Profile

Company Details

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

DURAFIELD 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: 18 Jul 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L03000026433
FEI/EIN Number 461517797

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

Address: 446 s dixie hwy East, pompano Beach, FL, 33060, US
Mail Address: 446 S Dixie Hwy East, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUITRAGO O.R. Chief Executive Officer 446 s dixie hwy East, pompano Beach, FL, 33060
Buitrago Kuncha mngr 446 s dixie hwy East, pompano Beach, FL, 33060
Buitrago Orlando R Agent 446 s dixie hwy East, pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071722 SYNTHETIC LAWNS OF FLORIDA ACTIVE 2023-06-13 2028-12-31 - 446 S DIXIE HWY E, POMPANO BEACH, FL, 33441
G19000100220 ECO ENGINEERING SERVICES EXPIRED 2019-09-12 2024-12-31 - PO BOX 272655, BOCA RATON, FL, 33427--265
G12000121803 FLORIDA SYNTHETIC TURF WHOLESALE EXPIRED 2012-12-17 2017-12-31 - 528 NW 16TH AVENUE, BOCA RATON, FL, 33486
G12000118603 SYNTHETIC LAWNS OF FLORIDA EXPIRED 2012-12-10 2017-12-31 - 528 NW 16TH AVENUE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Buitrago, Orlando R -
CHANGE OF MAILING ADDRESS 2022-01-31 446 s dixie hwy East, pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 446 s dixie hwy East, pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 446 s dixie hwy East, pompano Beach, FL 33060 -
LC NAME CHANGE 2014-12-04 DURAFIELD LLC -
LC AMENDMENT AND NAME CHANGE 2010-08-30 SYNLAWN FLORIDA LLC -
LC AMENDMENT AND NAME CHANGE 2009-11-30 TUTIE-FRUTTIE GOURMET ICE CREAM AND YOGURT LLC -
LC AMENDMENT AND NAME CHANGE 2007-05-04 GOLDENS OF FLORIDA, L.L.C. -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000025444 TERMINATED 005041742 18995 001156 2008-12-09 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000036839 TERMINATED 007002129 13977 000476 2008-12-09 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000258540 TERMINATED 005041742 18995 001156 2008-12-09 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000272996 TERMINATED 007002129 13977 000476 2008-12-09 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000257401 TERMINATED 004096388 17769 018758 2008-10-23 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000023589 TERMINATED 004035411 17240 000794 2008-10-23 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000256536 TERMINATED 004035411 17240 000794 2008-10-23 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000024355 TERMINATED 004096388 17769 018758 2008-10-23 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-23
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897598510 2021-03-08 0455 PPS 446 S DIXIE HWY E, POMPANO BEACH, FL, 33441
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31482.5
Loan Approval Amount (current) 31482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33441
Project Congressional District FL-22
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31731.74
Forgiveness Paid Date 2021-12-29
5893607301 2020-04-30 0455 PPP 446 S DIXIE HWY E, POMPANO BEACH, FL, 33060
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28057.77
Loan Approval Amount (current) 28057.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28398.31
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State