Search icon

BUSINESS DYNAMIX SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS DYNAMIX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS DYNAMIX SOLUTIONS, 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: 06 Dec 2007 (17 years ago)
Document Number: L07000121326
FEI/EIN Number 263272595

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

Address: 4099 TAMIAMI TRAIL NORTH, Suite 403, NAPLES, FL, 34103, US
Mail Address: 4099 TAMIAMI TRAIL NORTH, Suite 403, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHLBRANDT CHRIS Manager 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
MACERA JESSICA Manager 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
WOHLBRANDT CHRIS Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 4099 TAMIAMI TRAIL NORTH, Suite 403, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-03-11 4099 TAMIAMI TRAIL NORTH, Suite 403, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 4099 TAMIAMI TRAIL NORTH, Suite 403, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285188605 2021-03-13 0455 PPS 4099 Tamiami Trl N Ste 403, Naples, FL, 34103-3548
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67332
Loan Approval Amount (current) 67332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3548
Project Congressional District FL-19
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67754.7
Forgiveness Paid Date 2021-11-03
1977197210 2020-04-15 0455 PPP 4099 TAMIAMI TRL N STE 200, NAPLES, FL, 34103
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70650
Loan Approval Amount (current) 70650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71385.94
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State