Search icon

DAN SCOTT SOUND, LLC - Florida Company Profile

Company Details

Entity Name: DAN SCOTT SOUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN SCOTT SOUND, 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: 22 Mar 2013 (12 years ago)
Document Number: L13000043356
FEI/EIN Number 46-2346071

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

Address: 13900 CR 455, STE 107-323, CLERMONT, FL, 34711, US
Mail Address: 26 Pine Valley Ct, West Seneca, NY, 14224, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DANIEL Managing Member 26 Pine Valley Ct, West Seneca, NY, 14224
SCOTT DANIEL Agent 13900 CR 455, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113077 LETTER FIVE SOUNDWORKS ACTIVE 2020-08-31 2030-12-31 - 13900 CR 455, STE 107-323, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13900 CR 455, STE 107-323, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-29 13900 CR 455, STE 107-323, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13900 CR 455, STE 107-323, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106517708 2020-05-01 0491 PPP 4177 LONGBOW DR, CLERMONT, FL, 34711-5468
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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 New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-5468
Project Congressional District FL-11
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10551.68
Forgiveness Paid Date 2021-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State