Search icon

DANTO BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: DANTO BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANTO BUILDERS, 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: 10 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L07000049594
FEI/EIN Number 260232799

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

Address: 4901 NW 17th Way, Suite 503, Fort Lauderdale, FL, 33309, US
Mail Address: 4901 NW 17th Way, Suite 503, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danto Craig Managing Member 4901 NW 17th Way, Fort Lauderdale, FL, 33309
Danto Deborah Managing Member 4901 NW 17th Way, Fort Lauderdale, FL, 33309
DANTO CRAIG Agent 4901 NW 17th Way, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079836 MARINE TECH CONSTRUCTION ACTIVE 2020-07-08 2025-12-31 - 5601 POWERLINE ROAD, SUITE 401, FORT LAUDERDALE, FL, 33309
G13000034592 MAXIMUM ENERGY PAYBACK ACTIVE 2013-04-10 2028-12-31 - 4901 NW 17TH WAY, SUITE 503, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4901 NW 17th Way, Suite 503, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-25 4901 NW 17th Way, Suite 503, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4901 NW 17th Way, Suite 503, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2017-08-07 - -
LC AMENDMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2010-03-16 DANTO, CRAIG -

Court Cases

Title Case Number Docket Date Status
MILAN LULEY and DANIELA LULEY, Appellant(s) v. DANTO BUILDERS, LLC, Appellee(s). 4D2023-0762 2023-03-24 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE21011670

Parties

Name Millan Luley
Role Appellant
Status Active
Representations Larry Allan Karns
Name Daniela Luley
Role Appellant
Status Active
Name DANTO BUILDERS, LLC
Role Appellee
Status Active
Representations Hillarie Ann Miller, Bryan Walker Black
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - On Confession of Error
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice
Description Notice ~ OF CONCESSION OF REVERSIBLE ERROR
On Behalf Of Danto Builders, LLC
Docket Date 2023-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Millan Luley
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (106 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 5, 2023 motion for extension of time is granted in part, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Millan Luley
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ April 28, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-04-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Millan Luley
Docket Date 2023-04-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Millan Luley
Docket Date 2023-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Millan Luley
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Millan Luley

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237057210 2020-04-28 0455 PPP 5601 POWERLINE RD, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97180
Loan Approval Amount (current) 97180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97881.86
Forgiveness Paid Date 2021-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2360606 DANTO BUILDERS, LLC - EVZ5KTLLKP78 4901 NW 17TH WAY STE 503, FORT LAUDERDALE, FL, 33309-3774
Capabilities Statement Link -
Phone Number 954-229-2006
Fax Number -
E-mail Address debbie@dantobuilders.com
WWW Page www.dantobuilders.com
E-Commerce Website http://www.dantobuilders.com
Contact Person DEBORAH DANTO
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 88LJ4
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative We are a licensed and insured general contractor (CBE, DBE, WBE, WBENC and WOSB) with over 35 years of experience completing hundreds of hospitality (restaurants and hotels), healthcare, commercial, and government (aviation, multi-family and office) projects in the South Florida market. Our understanding of engineering and design, and practical field experience allows our team to complete the most challenging projects efficiently and effectively. EDWOSB
Special Equipment/Materials Awards—AIA Fort Lauderdale, South Florida Business Journal, Architectural Design, Gold Coast Builders Association, Greater Fort Lauderdale Chamber of Commerce Business of the Year, Women in Construction - Broward County
Business Type Percentages Construction (80 %) Service (20 %)
Keywords Commercial Institutional Building, general Construction, Consulting Services, Design Build, Commercial, Medical, Healthcare, Restaurants, Office buildings, Industrial, Construction, Schools, General Contractor, Construction Management, Tenant Improvements, Build outs, dredging, marine construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Debbie DANTO
Role COO
Name Craig DANTO
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $4,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name North Perry Airport
Contract Broward County
Start 2020-08-01
End 2020-09-30
Value 116,449.56
Contact Fernando Blanco
Phone 954-359-6260
Name Fort Lauderdale Executive Airport
Contract City of Ft Lauderdal
Start 2018-06-18
End 2019-10-01
Value 1,547,583
Contact Deborah DANTO
Phone 954-229-2006
Name Broward Health / Spectrum Executive Administrative Headquarters
Contract Richard Polemeni
Start 2017-03-01
End 2017-07-31
Value 1,165,069.00
Contact Deborah DANTO
Phone 954-229-2006
Name Kirk Cottrell Pavilion, Deerfield Beaach
Contract Construction
Start 2019-10-01
End 2020-12-16
Value 2,640,683
Contact Deborah DANTO
Phone 954-229-2006
Name Shopps at Dadeland
Contract Hayman Company
Start 2018-04-30
End 2020-06-30
Value 493,564.65
Contact Deborah DANTO
Phone 954-229-2006
Name Holy Cross Hospital
Contract Holy Cross Hospital
Start 2017-06-05
End 2017-09-30
Value 121,000
Contact Deborah DANTO
Phone 954-229-2006
Name North Mass Transit - Broward County
Contract Construction
Start 2019-11-01
End 2020-03-01
Value 893,695
Contact Deborah DANTO
Phone 954-229-2006
Name Fern Forest Nature Center
Contract Broward County
Start 2018-02-01
End 2018-03-30
Value 106,000
Contact Deborah DANTO
Phone 954-229-2006

Date of last update: 02 Apr 2025

Sources: Florida Department of State