Search icon

DZ DESIGN, LLC

Company Details

Entity Name: DZ DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2018 (6 years ago)
Document Number: L18000165408
FEI/EIN Number 83-1247872
Address: 6450 University Blvd., Suite 6, Winter Park, FL 32792
Mail Address: 1717 GOLFSIDE DR., WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Jorgensen, Dana Agent 1717 GOLFSIDE DR., WINTER PARK, FL 32792

Manager

Name Role Address
Jorgensen, Dana Manager 1717 GOLFSIDE DR., WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-22 6450 University Blvd., Suite 6, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1717 GOLFSIDE DR., WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 6450 University Blvd., Suite 6, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Jorgensen, Dana No data
LC AMENDMENT 2018-08-21 No data No data

Court Cases

Title Case Number Docket Date Status
DATHAN GRIFFIN, Appellant(s) v. ZACK J. OXLEY OF DZ DESIGN, LLC. AND CHRISTINE PEARSON, Appellee(s). 6D2024-1293 2024-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-14101-O

Parties

Name DATHAN A. GRIFFIN
Role Appellant
Status Active
Name ZACK J. OXLEY
Role Appellee
Status Active
Name DZ DESIGN, LLC
Role Appellee
Status Active
Name CHRISTINE PEARSON
Role Appellee
Status Active
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Response
Subtype Response
Description Response/Status Report to Order
On Behalf Of DATHAN A. GRIFFIN
Docket Date 2024-09-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of DATHAN A. GRIFFIN
Docket Date 2024-08-21
Type Order
Subtype Order to File Status Report
Description On June 25, 2024, this Court ordered Appellant to file a status report regarding any motions pending in the lower tribunal with the effect of delaying rendition, due on or before July 25, 2024. Appellant has not responded. Within ten days of this order, Appellant must file a report in this Court addressing whether there are currently any motions pending in the lower tribunal with the effect of delaying rendition and, if there are, the current status of those motions. Failure to comply with this order will result in the dismissal of this appeal without further notice for failure to prosecute.
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of DATHAN A. GRIFFIN
View View File
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-07-18
LC Amendment 2018-08-21
Florida Limited Liability 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099568704 2021-04-02 0491 PPS 2405 Dellwood Dr, Orlando, FL, 32806-1601
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27080
Loan Approval Amount (current) 27080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1601
Project Congressional District FL-10
Number of Employees 3
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27315.19
Forgiveness Paid Date 2022-02-17
2294727307 2020-04-29 0491 PPP 2405 DELLWOOD DR, ORLANDO, FL, 32806
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7210
Loan Approval Amount (current) 7210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7296.32
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State