Search icon

DANA CARRIERS LLC - Florida Company Profile

Company Details

Entity Name: DANA CARRIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANA CARRIERS 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L14000115522
FEI/EIN Number 47-1397261

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

Address: 640 SYMPHONY PL, DAVENPORT, FL, 33896, US
Mail Address: 640 SYMPHONY PL, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
singh Gurpreet S Manager 640 Symphony Pl, Davenport, FL, 33896
saini Sohan S Manager 640 Symphony Pl, Davenport, FL, 33896
DANA CARRIERS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 640 Symphony Pl, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 640 SYMPHONY PL, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-03-28 640 SYMPHONY PL, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2017-10-30 Dana Carriers LLC -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-30
CORLCDSMEM 2016-09-30
ANNUAL REPORT 2016-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134868409 2021-02-03 0455 PPS 640, DAVENPORT, FL, 33896
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, OSCEOLA, FL, 33896
Project Congressional District FL-09
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14771.87
Forgiveness Paid Date 2021-08-09
4238847302 2020-04-29 0455 PPP 640 symphony pl, Davenport, FL, 33896
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14851.08
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State