Search icon

DYNAMIC CONCRETE, LLC

Company Details

Entity Name: DYNAMIC CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000095400
FEI/EIN Number 205629273
Address: 1924 SILVER STAR ROAD, ORLANDO, FL, 32804, US
Mail Address: 1924 SILVER STAR ROAD, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KPN3VOK2H2FS28 L06000095400 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ron Yagur, 1924 Silver Star Road, Orlando, US-FL, US, 32804
Headquarters C/O Ron Yagur, 1924 Silver Star Road, Orlando, US-FL, US, 32804

Registration details

Registration Date 2013-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000095400

Agent

Name Role Address
YAGUR RON Agent 1924 SILVER STAR ROAD, ORLANDO, FL, 32804

Managing Member

Name Role Address
YAGUR RON Managing Member 812 EAGLE CLAW CT, LAKE MARY, FL, 32746
POLLITT PATRICK J Managing Member 19 MANITO AVENUE, OAKLAND, NJ, 07436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900273 DYNAMIC DIAMOND TOOLING EXPIRED 2008-11-24 2013-12-31 No data 812 EAGLE CLAW COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 1924 SILVER STAR ROAD, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2012-03-20 1924 SILVER STAR ROAD, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1924 SILVER STAR ROAD, ORLANDO, FL 32804 No data
LC AMENDMENT 2008-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866457008 2020-04-09 0491 PPP 1924 Silver Star RD, ORLANDO, FL, 32804-3302
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99750
Loan Approval Amount (current) 99750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-3302
Project Congressional District FL-10
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100818.55
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State