Search icon

DAN MENEELY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: DAN MENEELY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN MENEELY DESIGN, 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000176136
FEI/EIN Number 47-2332956

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

Address: 5273 TUNBRIDGE WELLS LANE, ORLANDO, FL, 32812, US
Mail Address: 5273 TUNBRIDGE WELLS LANE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEELY JEREMY D Manager 5273 TUNBRIDGE WELLS LANE, ORLANDO, FL, 32812
MENEELY JEREMY D Agent 5273 Tunbridge Wells Lane, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5273 TUNBRIDGE WELLS LANE, Apt 1, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2021-02-04 5273 TUNBRIDGE WELLS LANE, Apt 1, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5273 Tunbridge Wells Lane, Apt 1, Orlando, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721317410 2020-05-13 0491 PPP 5273 TUNBRIDGE WELLS LANE Apt 1, Orlando, FL, 32812
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13114
Loan Approval Amount (current) 13114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-1001
Project Congressional District FL-09
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13198.07
Forgiveness Paid Date 2021-01-08
3375218408 2021-02-04 0491 PPS 5273 Tunbridge Wells Ln Apt 1, Orlando, FL, 32812-8764
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13114
Loan Approval Amount (current) 13114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-8764
Project Congressional District FL-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13171.13
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State