Search icon

DYNAMIC LEADERSHIP CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC LEADERSHIP CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC LEADERSHIP CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000139339
FEI/EIN Number 46-3848805

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

Address: 6258 UNION ISLAND WAY, NAPLES, FL, 34113, US
Mail Address: 6258 UNION ISLAND WAY, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERONE GREG President 6258 UNION ISLAND WAY, NAPLES, FL, 34113
VERONE DARLEEN Vice President 6258 UNION ISLAND WAY, NAPLES, FL, 34113
VERONE DARLEEN M Agent 6258 UNION ISLAND WAY, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 6258 UNION ISLAND WAY, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 6258 UNION ISLAND WAY, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-08-02 6258 UNION ISLAND WAY, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4106257703 2020-05-01 0455 PPP 6440 COSTA CIRCLE, NAPLES, FL, 34113
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18622
Loan Approval Amount (current) 18622
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34113-0500
Project Congressional District FL-26
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18804.14
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State