Search icon

DYNASTY BUILDING SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNASTY BUILDING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L14000156441
FEI/EIN Number 47-2001583
Address: 7111 N US Hwy 301, TAMPA, FL, 33610, US
Mail Address: 7111 N US Hwy 301, TAMPA, FL, 33610, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPIS VICTOR J Manager 7111 N US HWY 301, TAMPA, FL, 33610
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
472001583
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021276 DYNASTY WATER MITIGATION ACTIVE 2021-02-12 2026-12-31 - 3914 NORTH HIGHWAY 301, 200, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 7111 N US Hwy 301, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-08-29 7111 N US Hwy 301, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3914 N. HWY 301, STE. 200, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2021-04-12 DLF Registered Agent Service, LLC -
LC STMNT OF AUTHORITY 2020-08-17 - -
LC AMENDMENT 2014-12-12 - -
LC DISSOCIATION MEM 2014-11-14 - -
LC AMENDMENT AND NAME CHANGE 2014-11-14 DYNASTY BUILDING SOLUTIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664316 ACTIVE 23-008056-CI CIRCUIT COURT OF PINELLAS CTY 2024-08-28 2029-10-28 $82,500.00 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
CORLCAUTH 2020-08-17
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1269700.00
Total Face Value Of Loan:
1269700.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
445000.00
Total Face Value Of Loan:
445000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
1105 9 NE STREET, CAPE CORAL, FL, 33904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-15
Type:
Planned
Address:
12306 DAWN VISTA DRIVE, RIVERVIEW, FL, 33578
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$445,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$450,888.63
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $445,000
Jobs Reported:
136
Initial Approval Amount:
$1,269,700
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,269,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,282,640.5
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $1,269,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State