Search icon

DAWN APRIL ROSS TRANSFORMATIONAL INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: DAWN APRIL ROSS TRANSFORMATIONAL INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAWN APRIL ROSS TRANSFORMATIONAL INDUSTRIES, 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: 23 Mar 2012 (13 years ago)
Document Number: L12000040811
FEI/EIN Number 45-4956423

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

Address: 1118 sw heather st, PORT ST LUCIE, FL, 34983, US
Mail Address: 1118 sw heather st, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DAWN A Managing Member 210 SW VOLTAIR TERR, PORT ST LUCIE, FL, 34984
ROSS DAWN A Agent 1118 sw heather st, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1118 sw heather st, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-03-19 1118 sw heather st, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1118 sw heather st, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748047200 2020-04-27 0455 PPP 8143 MIZNER LN, BOCA RATON, FL, 33433-1130
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1579
Loan Approval Amount (current) 1579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1130
Project Congressional District FL-23
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1591.28
Forgiveness Paid Date 2021-02-09
1700298307 2021-01-19 0455 PPS 11861 SW 25th Ct, Miramar, FL, 33025-7503
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540
Loan Approval Amount (current) 1540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7503
Project Congressional District FL-25
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1553.16
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State