Search icon

DANCING FOR JOY, LLC - Florida Company Profile

Company Details

Entity Name: DANCING FOR JOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANCING FOR JOY, 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: 15 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: L15000008639
FEI/EIN Number 82-2671865

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

Address: 10841 Bloomingdale Ave, RIVERVIEW, FL, 33578, US
Mail Address: 13910 Spector Road, 104, Lithia, FL, 33547, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO APRIL J Owner 10841 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578
DANCING FOR JOY, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11331 us Highway 301 south, suite 102, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2025-02-05 11331 us Highway 301 south, suite 102, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 10858 HOFFNER EDGE DR, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-01-29 10841 Bloomingdale Ave, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 13910 Spector Road, 104, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 10841 Bloomingdale Ave, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Dancing For Joy LLC -
REINSTATEMENT 2017-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210197304 2020-05-01 0455 PPP 613 BALIBAY RD, APOLLO BEACH, FL, 33572-3329
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90
Loan Approval Amount (current) 16379
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 Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-3329
Project Congressional District FL-14
Number of Employees 8
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4990.47
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State