Search icon

DILPASAND LLC - Florida Company Profile

Company Details

Entity Name: DILPASAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DILPASAND 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)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L17000065541
FEI/EIN Number 82-0959695

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

Address: 11701 international dr, #310, ORLANDO, FL, 32821, US
Mail Address: 8060 Bright Ct, ORLANDO, FL, 32836, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI DANIAL Manager 8060 BRIGHT CT., ORLANDO, FL, 32836
Ali Reshma Auth 8060 Bright Ct, ORLANDO, FL, 32836
ALI DANIAL Agent 8060 BRIGHT CT., ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039232 BBQ TONIGHT ACTIVE 2017-04-12 2027-12-31 - 3260 VINELAND RD, STE 106, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 11701 international dr, #310, ORLANDO, FL 32821 -
REINSTATEMENT 2023-05-16 - -
CHANGE OF MAILING ADDRESS 2023-05-16 11701 international dr, #310, ORLANDO, FL 32821 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 ALI, DANIAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658920 ACTIVE 1000001014884 ORANGE 2024-10-07 2044-10-23 $ 7,803.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000494492 ACTIVE 1000000964649 OSCEOLA 2023-09-28 2043-10-18 $ 21,108.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000508915 ACTIVE 1000000902002 OSCEOLA 2021-09-23 2041-10-06 $ 23.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-02-01
Florida Limited Liability 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869407400 2020-05-05 0455 PPP 3260 VINELAND RD STE 106, KISSIMMEE, FL, 34746-4837
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12125
Loan Approval Amount (current) 12125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-4837
Project Congressional District FL-09
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State