Search icon

DANATYLER MARCO, LLC - Florida Company Profile

Company Details

Entity Name: DANATYLER MARCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANATYLER MARCO, 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L15000059883
FEI/EIN Number 47-3645378

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

Mail Address: 7863 Drew Circle #4, Ft. Myers, FL, 33967, US
Address: 4680 Gulfshore Blvd N #814, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Dana Manager 7863 Drew Circle #4, Ft. Myers, FL, 33967
KLEIN DANA L Agent 7863 Drew Circle #4, Ft. Myers, FL, 33967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
CHANGE OF MAILING ADDRESS 2022-02-16 4680 Gulfshore Blvd N #814, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 7863 Drew Circle #4, Ft. Myers, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 4680 Gulfshore Blvd N #814, Naples, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813908500 2021-03-06 0455 PPS 4380 Gulf Shore Blvd N, Naples, FL, 34103-2663
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13780
Loan Approval Amount (current) 13780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2663
Project Congressional District FL-19
Number of Employees 5
NAICS code 448310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13900.81
Forgiveness Paid Date 2022-01-25
9582827701 2020-05-01 0455 PPP 4380 Gulfshore Blvd N, Naples, FL, 34103
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 9
NAICS code -
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13834.37
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State