Search icon

ROSS DYNASTY L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSS DYNASTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L15000108521
FEI/EIN Number 474175301
Address: 462 E. COWBOY WAY, UNIT #1, LABELLE, FL, 33935, US
Mail Address: PO BOX 621, LABELLE, FL, 33935, US
ZIP code: 33935
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RASHUNDA Authorized Member 848 Ofanto Way, Haines City, FL, 33844
NEALY REGINA Authorized Member 4306 SW 21ST LANE, GAINESVILLE, FL, 32607
ROSS KIMBERLY Chief Executive Officer PO BOX 1214, CLEWISTON, FL, 33440
WILLIS JACQUNETTIA Chief Operating Officer 4512 Springview Circle, LABELLE, FL, 33935
ROSS AUGUSTA Comp 4008 SAN COURT, LABELLE, FL, 33935
WILKINS-HIGGINS ESOPHIA Auth 4211 E Ellicott Street, Tampa, FL, 33610
ROSS-HESTER KIMBERLY R Agent 4333 CREMONA AVE, SEBRING, FL, 33872

Unique Entity ID

CAGE Code:
7RNH9
UEI Expiration Date:
2020-06-21

Business Information

Doing Business As:
ROSS DYNASTY CARES
Activation Date:
2019-06-22
Initial Registration Date:
2016-12-09

Commercial and government entity program

CAGE number:
7RNH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-09
CAGE Expiration:
2026-09-10
SAM Expiration:
2022-10-09

Contact Information

POC:
KIMBERLY R. ROSS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105605 ROSS DYNASTY CARES EXPIRED 2015-10-16 2020-12-31 - 4008 SAN COURT AVENUE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 462 E. COWBOY WAY, UNIT #1, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2016-04-12 462 E. COWBOY WAY, UNIT #1, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1072.00
Total Face Value Of Loan:
1072.00
Date:
2020-05-16
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:
2600.00
Total Face Value Of Loan:
2600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,072
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,080.19
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,068
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State