Search icon

DYNASTY SHORE HANGING LLC - Florida Company Profile

Company Details

Entity Name: DYNASTY SHORE HANGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY SHORE HANGING 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: 13 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L17000150042
FEI/EIN Number 80-2050832

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

Address: 709 NEWHALL STREET EAST, LEHIGH ACRES, FL, 33974, US
Mail Address: 709 NEWHALL STREET EAST, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE HUDSON Manager 709 NEWHALL STREET EAST, LEHIGH ACRES, FL, 33974
BIGHAMRICHARDS CATRENA L Secretary 709 NEWHALL STREET EAST, LEHIGH ACRES, FL, 33974
DYNASTY SHORE HANGING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 709 NEWHALL STREET EAST, Lehigh Acres, FL 33974 -
REINSTATEMENT 2023-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 709 NEWHALL STREET EAST, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2023-03-03 709 NEWHALL STREET EAST, LEHIGH ACRES, FL 33974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 dynasty shore hanging -
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-03-19
LC Amendment 2017-07-31
Florida Limited Liability 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209069004 2021-05-14 0455 PPP 4111 9th St SW N/A, Lehigh Acres, FL, 33976-2744
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-2744
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21102.97
Forgiveness Paid Date 2022-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State