Search icon

DK CONSTRUCTION DESIGN, LLC

Company Details

Entity Name: DK CONSTRUCTION DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Document Number: L14000008341
FEI/EIN Number 46-4561445
Address: 1316 SE 19TH STREET, OCALA, FL 34471
Mail Address: 1316 SE 19TH STREET, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DK CONSTRUCTION DESIGN LLC 401(K) 2023 464561445 2024-06-20 DK CONSTRUCTION DESIGN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3528178534
Plan sponsor’s address 1316 SE 19TH ST, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DK CONSTRUCTION DESIGN LLC 401(K) 2022 464561445 2023-06-21 DK CONSTRUCTION DESIGN LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3528178534
Plan sponsor’s address 1316 SE 19TH ST, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KMIECIAK, DAVID M Agent 1316 SE 19TH STREET, OCALA, FL 34471

Chief Operating Officer

Name Role Address
KMIECIAK, DAVID M Chief Operating Officer 1316 SE 19TH STREET, OCALA, FL 34471

President

Name Role Address
KMIECIAK, KATHY President 1316 SE 19TH STREET, OCALA, FL 34471

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466657703 2020-05-01 0491 PPP 1316 SE 19TH ST, OCALA, FL, 34471-5414
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
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 OCALA, MARION, FL, 34471-5414
Project Congressional District FL-03
Number of Employees 5
NAICS code 541990
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 45679.86
Forgiveness Paid Date 2020-12-16
6233298506 2021-03-03 0491 PPS 1316 SE 19th St, Ocala, FL, 34471-5414
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-5414
Project Congressional District FL-03
Number of Employees 6
NAICS code 812990
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 45616.43
Forgiveness Paid Date 2021-08-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State