Search icon

DYNAMIC REAL ESTATE OF CENTRAL FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC REAL ESTATE OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC REAL ESTATE OF CENTRAL FLORIDA 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: 14 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L15000065420
FEI/EIN Number 473644489

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

Address: 1202 SACRAMENTO ST., DELTONA, FL, 32725, US
Mail Address: 1202 SACRAMENTO ST., DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACARDI JOSE E Managing Member 218 SHAWDOWBAY BLVD S, LONGWOOD, FL, 32779
VAQUER JESSICA M Managing Member 218 SHAWDOWBAY BLVD S, LONGWOOD, FL, 32779
VAQUER JESSICA Agent 1202 SACRAMENTO ST., DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040292 DYNAMIC REAL ESTATE ACTIVE 2018-03-27 2028-12-31 - 1202 SACRAMENTO ST, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-26 - -
REGISTERED AGENT NAME CHANGED 2021-07-26 VAQUER, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1202 SACRAMENTO ST., DELTONA, FL 32725 -
LC AMENDMENT AND NAME CHANGE 2019-08-09 DYNAMIC REAL ESTATE OF CENTRAL FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
LC Amendment 2021-07-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
LC Amendment and Name Change 2019-08-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48750.00
Total Face Value Of Loan:
48750.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46962.50
Total Face Value Of Loan:
46962.50

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46962.5
Current Approval Amount:
46962.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47356.21
Date Approved:
2021-01-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
48750
Current Approval Amount:
48750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State