Search icon

DYNAMIC IMAGE MOBILE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC IMAGE MOBILE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC IMAGE MOBILE DETAILING 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: 26 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L06000056527
FEI/EIN Number 205500136

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

Address: 976 DINERO DRIVE, WINTER SPRINGS, FL, 32708, US
Mail Address: 976 DINERO DRIVE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROYLD DAISY L Manager 1232 ANDES DRIVE, WINTER SPRINGS, FL, 32708
BROYLD CONYERS T Agent 976 DINERO DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 976 DINERO DRIVE, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 976 DINERO DRIVE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-02-17 976 DINERO DRIVE, WINTER SPRINGS, FL 32708 -
LC NAME CHANGE 2014-03-28 DYNAMIC IMAGE MOBILE DETAILING LLC -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762108109 2020-07-22 0491 PPP 976 Dinero Drive, Winter Springs, FL, 32708
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4912.5
Loan Approval Amount (current) 4912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4959.85
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State