Search icon

5D'S INCORPORATED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 5D'S INCORPORATED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L15000086129
FEI/EIN Number 47-4099427
Address: 815 LINDEN AVENUE, NICEVILLE, FL, 32578
Mail Address: PO Box 638, NICEVILLE, FL, 32588, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA
E-Mail:
Website:
Telefon:

Contact Details

E-Mail andria@go5ds.com
Website http://go5ds.com
Telefon +1 870-680-7607

Key Officers & Management

Name Role Address
BAGGETT MICHAEL D Vice President 1098 COURINGTON CT, NICEVILLE, FL, 32578
Fallen Andria President 815 LINDEN AVENUE, NICEVILLE, FL, 32578
Fallen Andria Agent 815 LINDEN AVENUE, NICEVILLE, FL, 32578

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ANDRIA FALLEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1722624
Trade Name:
MEP COMMISSIONING SOLUTIONS

Unique Entity ID

Unique Entity ID:
ZKCJC5VE9ZC3
CAGE Code:
6VT87
UEI Expiration Date:
2026-06-30

Business Information

Doing Business As:
MEP COMMISSIONING SOLUTIONS
Activation Date:
2025-07-02
Initial Registration Date:
2013-04-07

Commercial and government entity program

CAGE number:
6VT87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2030-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
ANDRIA FALLEN
Corporate URL:
www.go5ds.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083661 MEP COMMISSIONING SOLUTIONS ACTIVE 2023-07-17 2028-12-31 - PO BOX 638, NICEVILLE, FL, 32588
G17000121398 5D'S INCORPORATED MEP COMMISSIONING SOLUTIONS EXPIRED 2017-11-03 2022-12-31 - 815 LINDEN AVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 Fallen, Andria -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 815 LINDEN AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-02-04 815 LINDEN AVENUE, NICEVILLE, FL 32578 -
LC AMENDMENT 2015-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
LC Amendment 2023-07-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,800
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,054.03
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $35,800
Jobs Reported:
3
Initial Approval Amount:
$39,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,200.54
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $39,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State