Search icon

BYDTPC, LLC - Florida Company Profile

Company Details

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

BYDTPC, 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: 20 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: L08000018460
FEI/EIN Number 262476355

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

Address: 702 Centre St, FERNANDINA BEACH, FL, 32034, US
Mail Address: 702 Centre St, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY SUSIE M Managing Member 94184 Romane Circle, FERNANDINA BEACH, FL, 32034
TOMASSETTI ARMOND J Agent 406 ASH ST., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900191 BACK YARD DOG EXPIRED 2008-03-04 2013-12-31 - 212 N. 14TH ST., FERNANDINA BEACH, FL, 32034
G08064900196 TRAILER PARK COLLECTIBLES EXPIRED 2008-03-04 2013-12-31 - 212 N. 14TH ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 702 Centre St, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-04-15 702 Centre St, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711537305 2020-04-29 0491 PPP 702 Centre St, Fernandina Beach, FL, 32034-3941
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43347.5
Loan Approval Amount (current) 43347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-3941
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43855.79
Forgiveness Paid Date 2021-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State