Search icon

DATUM RMS LLC

Company Details

Entity Name: DATUM RMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Document Number: L13000002246
FEI/EIN Number 90-0922621
Address: 2501 Davie Road, Unit C, Davie, FL 33317
Mail Address: 2501 Davie Rd, Unit C, Davie, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lynskey, Andrew Agent 2501 Davie Rd, Unit C, Davie, FL 33317

Managing Member

Name Role Address
LYNSKEY, ANDREW Managing Member 2501 Davie Rd, Unit C Davie, FL 33317
HUGHES, STEPHEN R Managing Member 2501 Davie Rd, Unit C Davie, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2501 Davie Road, Unit C, Davie, FL 33317 No data
CHANGE OF MAILING ADDRESS 2025-01-03 2501 Davie Road, Unit C, Davie, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2501 Davie Rd, Unit C, Davie, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 Lynskey, Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2040 Tigertail Boulevard, Building 5, Bay E, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-01-04 2040 Tigertail Boulevard, Building 5, Bay E, DANIA BEACH, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 2040 Tigertail Boulevard, Building 5, Bay E, DANIA BEACH, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069829 TERMINATED 1000000857586 BROWARD 2020-01-24 2040-01-29 $ 11,593.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-11-04
AMENDED ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9751798507 2021-03-12 0455 PPS 2040 TIGERTAIL BLVD BAY E, DANIA BCH, FL, 33004
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170861.25
Loan Approval Amount (current) 170861.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA BCH, BROWARD, FL, 33004
Project Congressional District FL-23
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 172125.16
Forgiveness Paid Date 2021-12-14
2746217200 2020-04-16 0455 PPP 2040 TIGERTAIL BLVD. BUILDING 5 BAY E, DANIA, FL, 33004
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170861.25
Loan Approval Amount (current) 170861.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 173192.45
Forgiveness Paid Date 2021-09-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State