Search icon

DL PARTNERSHIP, LLC

Company Details

Entity Name: DL PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000011142
FEI/EIN Number 81-2982482
Address: 8900 S US HWY 1, PORT ST LUCIE, FL 34952
Mail Address: 8900 S US HWY 1, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LOFRANO, JOSEPH Agent 815 NW RIVER SHORES BLVD, 103, STUART, FL 34994

Managing Member

Name Role Address
LOFRANO, JOSEPH Managing Member 815 NW River Shores Blvd, 103 STUART, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061517 GIO-JOE'S PIZZERIA EXPIRED 2016-06-22 2021-12-31 No data 8900 & 8902 US HWY 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2022-07-13 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-13 LOFRANO, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 815 NW RIVER SHORES BLVD, 103, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 8900 S US HWY 1, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-03-08 8900 S US HWY 1, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2023-03-09
LC Amendment 2022-07-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-18
Florida Limited Liability 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303157703 2020-05-01 0455 PPP 8900 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10992
Loan Approval Amount (current) 10992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11112.29
Forgiveness Paid Date 2021-06-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State