Search icon

DANCE EXTREME ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: DANCE EXTREME ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANCE EXTREME ACADEMY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000083682
FEI/EIN Number 273212863

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

Address: 1720 Davenport Dr, TRINITY, FL, 34655, US
Mail Address: 1720 Davenport Dr, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DARLENE J Managing Member 1720 Davenport Dr, TRINITY, FL, 34655
JONES DARLENE J Agent 1128 TOSKI DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 JONES, DARLENE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1720 Davenport Dr, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-02-26 1720 Davenport Dr, TRINITY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000045957 TERMINATED 1000000914457 PASCO 2022-01-24 2042-01-26 $ 19,731.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000839363 TERMINATED 1000000850386 PASCO 2019-11-27 2039-12-26 $ 3,635.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208987808 2020-06-01 0455 PPP 1720 DAVENPORT DR, NEW PORT RICHEY, FL, 34655-4228
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6716
Loan Approval Amount (current) 6716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-4228
Project Congressional District FL-12
Number of Employees 11
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6767.89
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State