Search icon

DYNASTY CHINESE CUISINE LLC - Florida Company Profile

Company Details

Entity Name: DYNASTY CHINESE CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY CHINESE CUISINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000034195
FEI/EIN Number 201102351

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

Address: 12889 US 98, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12889 US 98, MIRAMAR BEACH, FL, 32459, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRY JERUS President 12889 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
SPRY Wipawin Vice President 12889 US 98, Miramar Baech, FL, 32550
SPRY JERUS Agent 12889 EMERALD COAST PARKWAY, #102A, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 12889 US 98, STE 102A, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-02-27 12889 US 98, STE 102A, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 12889 EMERALD COAST PARKWAY, #102A, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-11-24 SPRY, JERUS -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678837009 2020-04-04 0491 PPP 12889 US HIGHWAY 98 Suite 102A, MIRAMAR BEACH, FL, 32550-3241
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-3241
Project Congressional District FL-01
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19917.37
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State