Search icon

D&G CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: D&G CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&G CAPITAL 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000062645
FEI/EIN Number 47-4310858

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

Address: 7001 ENVIRON BLVD, 507, LAUDERHILL, FL, 33319, US
Mail Address: 7001 ENVIRON BLVD, 507, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN FRANTZ Chief Executive Officer 7001 ENVIRON BLVD, LAUDERHILL, FL, 33319
DECIUS WALNER Chief Operating Officer 7001 ENVIRON BLVD, LAUDERHILL, FL, 33319
GERMAIN FRANTZ Agent 7001 ENVIRON BLVD, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108445 MIAMI GRILL 277 EXPIRED 2015-10-23 2020-12-31 - 7001 ENVIRON BLVD UNIT 507, LAUDERHILL, FL, 3319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 GERMAIN, FRANTZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-06-15 D&G CAPITAL LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000024125 ACTIVE 1000000763747 PALM BEACH 2017-12-13 2028-01-17 $ 1,374.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000565531 LAPSED CACE18-018120 BROWARD COUNTY CIRCUIT COURT 2017-08-10 2023-08-16 $22,288.80 QUICK BRIDGE FUNDING, LLC, 410 EXCHANGE, SUITE 150, IRVINE, CA 92602

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-27
LC Name Change 2015-06-15
Florida Limited Liability 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3630858007 2020-06-24 0455 PPP 2125 North Federal Highway, Boca Raton, FL, 33431
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89120
Loan Approval Amount (current) 89120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89897.32
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State