Search icon

CHINESE MEDICINE & MARTIAL ARTS, LLC - Florida Company Profile

Company Details

Entity Name: CHINESE MEDICINE & MARTIAL ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINESE MEDICINE & MARTIAL ARTS, 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L14000012427
FEI/EIN Number 46-4613173

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

Address: 7310 Potomac Drive, Port Richey, FL, 34668, US
Mail Address: 7310 Potomac Drive, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAS DALE Dr. Managing Member 7310 Potomac Drive, Port Richey, FL, 34652
DUGAS DALE Agent 7310 Potomac Drive, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 7310 Potomac Drive, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2021-01-29 7310 Potomac Drive, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 7310 Potomac Drive, Port Richey, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346377305 2020-04-30 0455 PPP 5404 Main St, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12883
Loan Approval Amount (current) 12883
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12969.83
Forgiveness Paid Date 2021-01-06
1538868400 2021-02-02 0455 PPS 5404 Main St, New Port Richey, FL, 34652-2503
Loan Status Date 2023-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416.67
Loan Approval Amount (current) 20416.67
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-2503
Project Congressional District FL-12
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14552.04
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State