Search icon

DYSA SERVICES LLC

Company Details

Entity Name: DYSA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L15000043117
FEI/EIN Number 47-3397061
Mail Address: 5010 32ND AVE SW, NAPLES, FL, 34116, US
Address: 5010 32nd Ave SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LLANES EVERARDO Agent 5010 32nd Ave SW, NAPLES, FL, 34116

Manager

Name Role Address
LLANES EVERARDO Manager 5010 32ND AVE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119565 WEST COAST PROCESS ACTIVE 2024-09-24 2029-12-31 No data 5010 32ND AVE SW, NAPLES, FL, 34116
G21000115121 THE BOOST ACTIVE 2021-09-07 2026-12-31 No data 866 NEAPOLITAN WAY, NAPLES, FL, 34103
G15000096902 THE BOOST EXPIRED 2015-09-21 2020-12-31 No data 8660 WEIR DR APT 201, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 5010 32nd Ave SW, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 LLANES, EVERARDO No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 5010 32nd Ave SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2019-04-02 5010 32nd Ave SW, NAPLES, FL 34116 No data
LC AMENDMENT 2016-05-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000030609 ACTIVE 11-2021-CA-002292-0001-XX CIRCUIT COURT OF THE 20TH 2022-09-16 2029-01-16 $285,143.24 COASTLAND CENTER, LLC, 350 N. ORLEANS ST, SUITE 300, CHICAGO, IL 60654

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
LC Amendment 2016-05-31
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5694588508 2021-03-01 0455 PPS 1844 Tamiami Trl N, Naples, FL, 34102-5226
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12482.64
Loan Approval Amount (current) 12482.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5226
Project Congressional District FL-19
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12578.06
Forgiveness Paid Date 2021-12-07
1647397404 2020-05-04 0455 PPP 1844 Tamiami Trail N Coastland Mall Fc1, Naples, FL, 34102-5226
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11916.18
Loan Approval Amount (current) 8916.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8989.95
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State