Search icon

FLUID DYNAMICS IRRIGATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLUID DYNAMICS IRRIGATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLUID DYNAMICS IRRIGATION SERVICES, 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: 06 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L17000123419
FEI/EIN Number 82-1909227

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

Mail Address: 2014 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
Address: 4366 SHORECREST DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNARELLA DYLAN C Authorized Member 4366 SHORECREST DRIVE, ORLANDO, FL, 32804
JACKSON ELAN T Authorized Member 4366 SHORECREST DRIVE, ORLANDO, FL, 32804
CANNARELLA DYLAN C Agent 4366 SHORECREST DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-09-28 CANNARELLA, DYLAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-18 4366 SHORECREST DRIVE, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9775767202 2020-04-28 0491 PPP 4366 SHORECREST DR, ORLANDO, FL, 32804
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17232
Loan Approval Amount (current) 17232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 3
NAICS code 237110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17445.39
Forgiveness Paid Date 2021-07-28
9840778503 2021-03-12 0491 PPS 4366 Shorecrest Dr, Orlando, FL, 32804-2231
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17232
Loan Approval Amount (current) 17232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-2231
Project Congressional District FL-10
Number of Employees 3
NAICS code 237110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17297.62
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State