Search icon

DYC PACIFIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYC PACIFIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L16000170587
FEI/EIN Number 81-3846681
Address: 4966 Tamiami Trail N., Heritage Court, NAPLES, FL, 34103, US
Mail Address: 4966 Tamiami Trail N., Heritage Court, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMBION DANIELA Member 4966 Tamiami Trail N., NAPLES, FL, 34103
Tombion Daniela Agent 4966 TAMIAMI TRL N., NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024304 BILIKIKISHOP.COM ACTIVE 2022-01-30 2027-12-31 - 4966 TAMIAMI TRL N, NAPLES, FL, 34103
G21000045769 FULLY PROMOTED 239.COM ACTIVE 2021-04-03 2026-12-31 - 4966 TAMIAMI TRL N, NAPLES, FL, 34103
G17000108997 FULLY PROMOTED OF NAPLES, FL ACTIVE 2017-10-02 2027-12-31 - 4966 TAMIAMI TRAIL N., HERITAGE COURT, NAPLES, FL, 34103
G16000125801 EMBROIDME OF NAPLES ACTIVE 2016-11-21 2026-12-31 - 4966 TAMIAMI TRL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 4966 Tamiami Trail N., Heritage Court, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-01-08 4966 Tamiami Trail N., Heritage Court, NAPLES, FL 34103 -
LC STMNT OF RA/RO CHG 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 4966 TAMIAMI TRL N., NAPLES, FL 34103 -
LC AMENDMENT 2019-12-10 - -
LC STMNT OF RA/RO CHG 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 Tombion, Daniela -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
CORLCRACHG 2020-06-15
ANNUAL REPORT 2020-01-02
LC Amendment 2019-12-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
CORLCRACHG 2017-10-06

USAspending Awards / Financial Assistance

Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2021-01-23
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:
29273.00
Total Face Value Of Loan:
29273.00
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:
31670.00
Total Face Value Of Loan:
31670.00
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:
31670.00
Total Face Value Of Loan:
31670.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,670
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,997.11
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $23,752.5
Utilities: $3,958.75
Rent: $3,958.75
Jobs Reported:
3
Initial Approval Amount:
$29,273
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,391.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $29,268
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