Search icon

DRYDEN TAX RESOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: DRYDEN TAX RESOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRYDEN TAX RESOLUTION, 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: 18 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L17000011203
FEI/EIN Number 82-1530997

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

Address: 13292 Dupree Hills Place, Riverview, FL, 33579, US
Mail Address: 13194 US Hwy 301 S #125, Riverview, FL, 33578, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYDEN DANIELLE K Manager 13194 US Hwy 301 S #125, Riverview, FL, 33578
Dryden Danielle Esq. Agent 13292 Dupree Hills Place, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 13292 Dupree Hills Place, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 13292 Dupree Hills Place, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2022-02-01 13292 Dupree Hills Place, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Dryden, Danielle, Esq. -
LC STMNT OF RA/RO CHG 2018-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
CORLCRACHG 2018-06-14
ANNUAL REPORT 2018-01-06
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740537108 2020-04-12 0455 PPP 405 S Dale Mabry Hwy, #372, Tampa, FL, 33609-2820
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2820
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6491.6
Forgiveness Paid Date 2021-02-12
3381808306 2021-01-22 0455 PPS 10018 Park Place Ave, Riverview, FL, 33578-5303
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3423
Loan Approval Amount (current) 3423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-5303
Project Congressional District FL-16
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3442.23
Forgiveness Paid Date 2021-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State