Search icon

DP ALTAMONTE, LLC - Florida Company Profile

Company Details

Entity Name: DP ALTAMONTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DP ALTAMONTE, 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: 28 Sep 2018 (7 years ago)
Document Number: L18000230435
FEI/EIN Number 83-2087541

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

Address: 451 E. Altamonte Dr., Altamonte Springs, FL, 32701, US
Mail Address: 2992 Rodina Dr Apt 359E, Melbourne, FL, 32940, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD DOUGLAS Manager 2992 Rodina Dr Apt 359E, Melbourne, FL, 32940
DONALD DOUGLAS Agent 2992 Rodina Dr Apt 359E, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152387 DOC POPCORN & DIPPIN' DOTS ACTIVE 2023-12-14 2028-12-31 - 2992 RODINA DR APT 359E, MELBOURNE, FL, 32940
G18000108286 DOC POPCORN EXPIRED 2018-10-03 2023-12-31 - 137 SE 1ST ST., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 451 E. Altamonte Dr., Suite 5650, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2992 Rodina Dr Apt 359E, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 451 E. Altamonte Dr., Suite 5650, Altamonte Springs, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-04
Florida Limited Liability 2018-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048698402 2021-02-11 0455 PPS 137 SE 1st St, Satellite Beach, FL, 32937-2119
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14490
Loan Approval Amount (current) 14490
Undisbursed Amount 0
Franchise Name Doc Popcorn
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-2119
Project Congressional District FL-08
Number of Employees 8
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Veteran
Forgiveness Amount 14589.82
Forgiveness Paid Date 2021-10-25
7200307204 2020-04-28 0455 PPP 137 SE 1ST ST, SATELLITE BEACH, FL, 32937
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SATELLITE BEACH, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 8
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Veteran
Forgiveness Amount 10489.27
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State