Search icon

USA OF DAVIE, LLC - Florida Company Profile

Company Details

Entity Name: USA OF DAVIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA OF DAVIE, 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 Jun 2013 (12 years ago)
Document Number: L13000079800
FEI/EIN Number 36-4763509

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

Address: 5400 S. UNIVERSITY DRIVE, SUITE 700, DAVIE, FL, 33328, US
Mail Address: 5400 S. UNIVERSITY DRIVE, SUITE 700, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLICHIO BENEDICT J Manager 5400 S. UNIVERSITY DRIVE, #416B, DAVIE, FL, 33328
COKER RICHARD GJR. Agent 1404 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055592 UNIVERSITY STATION ACADEMY ACTIVE 2013-06-07 2028-12-31 - 5400 S. UNIVERSITY DRIVE, SUITE 602, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 5400 S. UNIVERSITY DRIVE, SUITE 700, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-06-11 5400 S. UNIVERSITY DRIVE, SUITE 700, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546098405 2021-02-02 0455 PPS 5400 S University Dr Ste 700, Davie, FL, 33328-5314
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82340
Loan Approval Amount (current) 82340
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 Davie, BROWARD, FL, 33328-5314
Project Congressional District FL-25
Number of Employees 10
NAICS code 624410
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 Non-Veteran
Forgiveness Amount 82718.99
Forgiveness Paid Date 2021-07-28
1886667301 2020-04-28 0455 PPP 5400 S. University Dr. #700, Davie, FL, 33328
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82341.87
Loan Approval Amount (current) 82341.87
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 Unanswered
Project Address Davie, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 21
NAICS code 611110
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 Non-Veteran
Forgiveness Amount 83041.05
Forgiveness Paid Date 2021-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State