Search icon

DANDEE CONTRACTORS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DANDEE CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANDEE CONTRACTORS 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: 08 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L13000112188
FEI/EIN Number 46-3401000

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

Mail Address: 7901 4th St., St. Petersburg, FL, 33702, US
Address: 7901 4th St., Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DANDEE CONTRACTORS LLC, COLORADO 20218103510 COLORADO

Key Officers & Management

Name Role Address
McCluskey Daniel O Owne 7901 4th St., St. Petersburg, FL, 33702
Roberts DAVID Agent 7901 4th St., Tallahassee, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035039 STREET ART TALLAHASSEE EXPIRED 2016-04-06 2021-12-31 - 3886 IMAGINARY RD., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7901 4th St., 300, Tallahassee, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Roberts, DAVID -
CHANGE OF MAILING ADDRESS 2024-01-31 7901 4th St., 300, Saint Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7901 4th St., 300, Saint Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-05-07 DANDEE CONTRACTORS LLC -
REINSTATEMENT 2016-10-17 - -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-05-25
LC Amendment and Name Change 2019-05-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283218806 2021-04-22 0491 PPP 9548 Oak Hollow Trl 9548 Oak Hollow Trl, Tallahassee, FL, 32309-9637
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8050
Loan Approval Amount (current) 8050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-9637
Project Congressional District FL-02
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8079.55
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State