Search icon

DYNAMIC FOUNDATION SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC FOUNDATION SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2016 (10 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L16000003015
FEI/EIN Number 81-1040142
Address: 445 Tresca Road, Jacksonville, FL, 32225, US
Mail Address: 445 Tresca Road, Jacksonville, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
PIGOTT NICHOLAS P Authorized Member 1241 Ruth Ave., Jacksonville Beach, FL, 32250
Pigott Patrick C Manager 267 Ingleside Dr., Madison, MS, 39110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095373 DYNAMIC MARINE CONSTRUCTION EXPIRED 2016-09-01 2021-12-31 - 4495-304 ROOSEVELT BLVD #337, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-06-22 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 445 Tresca Road, Suite #205, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-01-21 445 Tresca Road, Suite #205, Jacksonville, FL 32225 -
LC STMNT OF RA/RO CHG 2018-10-25 - -
LC DISSOCIATION MEM 2018-10-15 - -
REINSTATEMENT 2018-01-10 - -
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
J23000388694 ACTIVE 16-2023-CC-007247-XXXX-MA CTY CT 4TH JUD CIR DUVAL FL 2023-07-31 2028-09-19 $20,471.22 DONALD LAMEY, 4175 LAKESIDE DRIVE, JACKSONVILLE, FL 32210
J23000186999 ACTIVE 22-005981-CI CIRCUIT COURT PINELLAS CO. FLA 2023-02-14 2028-04-28 $96,500.69 DECKS & DOCKS LUMBER COMPANY, INC., 1281 COURT STREET, CLEARWATER, FL 33756

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-07
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-18
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-15
CORLCRACHG 2018-10-25
CORLCDSMEM 2018-10-15
REINSTATEMENT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2020-04-30
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:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-04-30
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$12,400
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $12,400
Jobs Reported:
7
Initial Approval Amount:
$38,800
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,893.44
Servicing Lender:
Community First CU of Florida
Use of Proceeds:
Payroll: $38,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State