Search icon

DA VINCI DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: DA VINCI DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DA VINCI DESIGNS, 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: 13 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: L10000073602
FEI/EIN Number 421772857

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

Address: 450 W McNab Road, Bay 1, Fort Lauderdale, FL, 33309, US
Mail Address: 450 W McNab Road, Bay 1, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAEV ILYA Managing Member 450 W McNab Rd, Suite 1, Fort Lauderdale, FL, 33309
Abaev Ilya Agent 450 w mcnab rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 Abaev, Ilya -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 450 w mcnab rd, suite 1, Fort Lauderdale, FL 33309 -
LC NAME CHANGE 2013-08-05 DA VINCI DESIGNS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 450 W McNab Road, Bay 1, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-04-24 450 W McNab Road, Bay 1, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202778409 2021-02-03 0455 PPS 450, FORT LAUDERDALE, FL, 33309
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) 39450
Loan Approval Amount (current) 39450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309
Project Congressional District FL-20
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39745.88
Forgiveness Paid Date 2021-11-10
7576397305 2020-04-30 0455 PPP 450 w mcnab rd suite 1, fort lauderdale, FL, 33309
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39409
Loan Approval Amount (current) 39409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39660.57
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State