Search icon

DNA HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DNA HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNA HOLDINGS, L.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: 04 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L05000045553
FEI/EIN Number 202868843

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

Address: 2001 SW Judith Ln, Port St Lucie, FL, 34953, US
Mail Address: 2001 SW Judith Ln, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARCISSE ODVE Managing Member 2001 SW JUDITH LN, PORT ST-LUCIE, FL, 34953
NARCISSE ODVE Agent 2001 S.W. JUDITH LN, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3175 South Congress Ave, suite 106 106, PALM SPRINGS, FL 33461 -
REINSTATEMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 NARCISSE, ODVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 2001 SW Judith Ln, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-05-04 2001 SW Judith Ln, Port St Lucie, FL 34953 -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009907802 2020-06-05 0455 PPP 2001 SW JUDITH LN, PORT ST LUCIE, FL, 34953-1966
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49177
Loan Approval Amount (current) 49177
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 N
LMI N
Business Age Description Unanswered
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34953-1966
Project Congressional District FL-21
Number of Employees 3
NAICS code 483211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State