Search icon

DANCE A L, LLC - Florida Company Profile

Company Details

Entity Name: DANCE A L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANCE A L, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L16000197413
FEI/EIN Number 81-3812564

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

Address: 10954 SW 184th Street, Cutler Bay, FL, 33157, US
Mail Address: 14327 S.W. 275TH LN., HOMESTEAD, FL, 33032, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDLEY MARIE-CARMELLE Authorized Member 14327 S.W. 275TH LN., HOMESTEAD, FL, 33032
LINDLEY SURENDER Authorized Member 14327 S.W. 275TH LN., HOMESTEAD, FL, 33032
LINDLEY MARIE-CARMELLEL Agent 14327 S.W. 275TH LN., HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 10954 SW 184th Street, Cutler Bay, FL 33157 -
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 LINDLEY, MARIE-CARMELLE Lelelene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-02-28
Florida Limited Liability 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8966588408 2021-02-14 0455 PPP 22133 S Dixie Hwy, Miami, FL, 33170-2840
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-2840
Project Congressional District FL-28
Number of Employees 8
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88022.58
Forgiveness Paid Date 2021-11-10
5668498904 2021-04-30 0455 PPS 22133 S Dixie Hwy, Miami, FL, 33170-2840
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-2840
Project Congressional District FL-28
Number of Employees 8
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87850.17
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State