Search icon

DYNAMISM COMMERCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: DYNAMISM COMMERCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMISM COMMERCE GROUP 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: 04 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000203146
FEI/EIN Number 81-0814388

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

Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oltain Dickson Agent 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
Dickson S. Oltain Manager 13575 58TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
REINSTATEMENT 2023-02-25 - -
CHANGE OF MAILING ADDRESS 2023-02-25 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
LC AMENDMENT 2020-07-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 Oltain, Dickson -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000550875 ACTIVE 1000000905265 PINELLAS 2021-10-21 2041-10-27 $ 2,938.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2023-02-25
ANNUAL REPORT 2021-03-15
LC Amendment 2020-07-13
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427978504 2021-02-18 0455 PPP 13575 58th St N, Clearwater, FL, 33760-3740
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98972.5
Loan Approval Amount (current) 98972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3740
Project Congressional District FL-13
Number of Employees 7
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99492.11
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State