Search icon

DCBW ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: DCBW ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCBW ENTERPRISE, 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: 22 Mar 2017 (8 years ago)
Document Number: L17000065260
FEI/EIN Number 82-0944244

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

Address: 10210 San Jose Blvd, JACKSONVILLE, FL, 32257, US
Mail Address: 1375 MARSH HARBOR DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN-WELLS CAROL Authorized Member 1375 MARSH HARBOR DRIVE, JACKSONVILLE, FL, 32225
DEACON-CASEY MEGAN Authorized Member 1375 MARSH HARBOR DRIVE, JACKSONVILLE, FL, 32225
CASEY HUGH Agent 1375 MARSH HARBOR DRIVE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010607 AGELESS REJUVENATION CENTER ACTIVE 2019-01-22 2030-12-31 - 1375 MARSH HARBOR DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10210 San Jose Blvd, #4, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3635587306 2020-04-29 0491 PPP 10210 SAN JOSE BLVD STE 2 Suite #2, JACKSONVILLE, FL, 32257
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81368.96
Forgiveness Paid Date 2021-06-03
5638608409 2021-02-09 0491 PPS 10210 San Jose Blvd Ste 2, Jacksonville, FL, 32257-6271
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-6271
Project Congressional District FL-05
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75793.39
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State