Search icon

DTY WEALTH PLANNING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DTY WEALTH PLANNING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTY WEALTH PLANNING 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: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L13000001929
FEI/EIN Number 46-3634700

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

Address: 3343 W. COMMERCIAL BLVD., SUITE 107, FT. LAUDERDALE, FL, 33309
Mail Address: 3343 W. COMMERCIAL BLVD., SUITE 107, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YU DAVID T President 3343 W. COMMERCIAL BLVD., SUITE 107, FT. LAUDERDALE, FL, 33309
YU DAVID Agent 3343 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 YU, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 3343 W COMMERCIAL BLVD, SUITE 107, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7472127006 2020-04-07 0455 PPP 3343 west commercial blvd suite 107, FORT LAUDERDALE, FL, 33309-3425
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3425
Project Congressional District FL-20
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27660.06
Forgiveness Paid Date 2021-02-16
7207778400 2021-02-11 0455 PPS 3343 W Commercial Blvd Ste 107, Fort Lauderdale, FL, 33309-3425
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27670
Loan Approval Amount (current) 27670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-3425
Project Congressional District FL-20
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27961.1
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State