Search icon

DILLON'S FAMILY FURNITURE LLC. - Florida Company Profile

Company Details

Entity Name: DILLON'S FAMILY FURNITURE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DILLON'S FAMILY FURNITURE 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: 15 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (7 months ago)
Document Number: L13000055550
FEI/EIN Number 46-2563876

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

Address: 765 N. 6TH AVE, WAUCHULA, FL, 33873
Mail Address: 765 N. 6TH AVE, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON MATTHEW O Manager 2913 DUFFER RD., SEBRING, FL, 33872
DILLON JEANETTE M Managing Member 2913 DUFFER RD., SEBRING, FL, 33872
DILLON MATTHEW O Agent 1561 LAKEVIEW DR, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 1561 LAKEVIEW DR, Unit 977, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2020-05-03 DILLON, MATTHEW O. -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-12-09
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378607105 2020-04-14 0455 PPP 765 N 6TH AVE, WAUCHULA, FL, 33873-2002
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WAUCHULA, HARDEE, FL, 33873-2002
Project Congressional District FL-18
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37674.66
Forgiveness Paid Date 2020-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State