Search icon

DG PRACTICE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DG PRACTICE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DG PRACTICE CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000094609
FEI/EIN Number 82-5256936

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

Address: 408 SW 14th Ave, Fort Lauderdale, FL 33312
Mail Address: 408 SW 14th Ave, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorney, David Agent 408 SW 14th Ave, Fort Lauderdale, FL 33312
Gorney, David W Manager 408 SW 14th Ave, Fort Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 408 SW 14th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-07-19 408 SW 14th Ave, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-07-19 Gorney, David -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 408 SW 14th Ave, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150888801 2021-04-14 0455 PPS 408 Southwest 14th Avenuenull 408 Southwest 14th Avenuenull, Fort Lauderdale, FL, 33312
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312
Project Congressional District FL-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18148.6
Forgiveness Paid Date 2021-07-27
8543377809 2020-06-05 0455 PPP Southeast 14th Avenue, Fort Lauderdale, FL, 33312
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18255
Loan Approval Amount (current) 18255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18405.1
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Feb 2025

Sources: Florida Department of State