Search icon

DESADYL, LLC - Florida Company Profile

Company Details

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

DESADYL, 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: L15000120822
FEI/EIN Number 47-4697977

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

Address: 551 Owens Avenue N., Lehigh Acres, FL, 33971, US
Mail Address: 551 Owens Avenue N., Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYLIK JACOB Authorized Member 551 Owens Avenue N., Lehigh Acres, FL, 33971
DYLIK ZACHARY Authorized Member 551 Owens Avenue N., Lehigh Acres, FL, 33971
DeSantis Antonio Authorized Member 551 Owens Avenue N., Lehigh Acres, FL, 33971
DeSantis Antonio Agent 9216 INDEPENDENCE WAY, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094696 CROSSFIT BLOODLINE ACTIVE 2015-09-15 2025-12-31 - 9216 INDEPENDENCE WAY, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-29 DeSantis, Antonio -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 551 Owens Avenue N., Suite 6, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2019-01-08 551 Owens Avenue N., Suite 6, Lehigh Acres, FL 33971 -
REINSTATEMENT 2017-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4578717708 2020-05-01 0455 PPP 551 OWEN AVE N UNIT 6, LEHIGH ACRES, FL, 33971
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20933
Loan Approval Amount (current) 20933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33971-0200
Project Congressional District FL-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21122.83
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State