Search icon

DWELLING PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DWELLING PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DWELLING PROPERTY MANAGEMENT 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: 30 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L17000142158
FEI/EIN Number 82-2130925

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

Address: 1107 NW 4 Ave, Ste 2, Fort Lauderdale, FL 33311
Mail Address: 1107 NW 4th AVE, 2, FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Painter, Daren Agent 1107 NW 4 Ave, Ste 2, Fort Lauderdale, FL 33311
PAINTER, DAREN Manager 1107 NW 4 Ave, Ste 2 Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 1107 NW 4 Ave, Ste 2, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1107 NW 4 Ave, Ste 2, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 1107 NW 4 Ave, Ste 2, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Painter, Daren -
REINSTATEMENT 2018-10-01 - -
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
J25000088950 ACTIVE CACE22019031 CIRCUIT COURT OF 17TH 2023-10-22 2030-02-10 $231,646.33 STEVEN CHESS AND KAREN CHESS, 773 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833707704 2020-05-01 0455 PPP 1665 E Oakland Park Blvd, OAKLAND PARK, FL, 33334
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145960
Loan Approval Amount (current) 145960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147843.37
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State