Search icon

DYNAMIC DANCE REFINERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC DANCE REFINERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2016 (9 years ago)
Date of dissolution: 26 Sep 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Sep 2024 (a year ago)
Document Number: L16000141398
FEI/EIN Number 81-3392302
Address: 35362 State Road 54, Zephyrhills, FL, 33541, US
Mail Address: 1343 Caladesi Dr., Wesley Chapel, FL, 33544, US
ZIP code: 33541
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH KATHLEEN Manager 1343 Caladesi Dr, Wesley Chapel, FL, 33544
Beach Kathleen Agent 1343 Caladesi Dr., Wesley Chapel, FL, 33544
Ehrhardt APRIL Manager 1343 Caladesi Dr., Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 35362 State Road 54, Zephyrhills, FL 33541 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 Beach, Kathleen -
CHANGE OF MAILING ADDRESS 2018-04-04 35362 State Road 54, Zephyrhills, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 35362 State Road 54, Zephyrhills, FL 33541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000064471 TERMINATED 1000000876625 PASCO 2021-02-08 2031-02-10 $ 1,397.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
7962.35
Total Face Value Of Loan:
7962.35
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:
7962.35
Total Face Value Of Loan:
7962.35
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:
7962.35
Total Face Value Of Loan:
7962.35

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,962.35
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,962.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,047.43
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $5,971.76
Mortgage Interest: $1,990.59
Jobs Reported:
3
Initial Approval Amount:
$7,962.35
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,962.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,016.67
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $7,960.35
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State