Search icon

CONNECTING DOTS LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: CONNECTING DOTS LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNECTING DOTS LOGISTICS 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: 17 Oct 2018 (6 years ago)
Document Number: L18000239322
FEI/EIN Number 832249913

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

Address: 1600 E 8TH AVE, TAMPA, FL, 33605, US
Mail Address: 1600 E 8TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINESCU FLOR Manager 1600 E 8TH AVE, TAMPA, FL, 33605
Dinescu Catalin D Manager 1600 E 8TH AVE, TAMPA, FL, 33605
DINESCU FLOR Agent 4701 LITTLE CT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 4701 LITTLE CT, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1600 E 8TH AVE, A 200, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-03-06 1600 E 8TH AVE, A 200, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2019-04-29 DINESCU, FLOR -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206788403 2021-02-04 0455 PPS 11223 Gold Compass St, Gibsonton, FL, 33534-5698
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2315
Loan Approval Amount (current) 2315
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 N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-5698
Project Congressional District FL-16
Number of Employees 2
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2329.81
Forgiveness Paid Date 2021-09-29
2462017709 2020-05-01 0455 PPP 11223 GOLD COMPASS ST, GIBSONTON, FL, 33534
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5107
Loan Approval Amount (current) 5107
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 N
Business Age Description New Business or 2 years or less
Project Address GIBSONTON, HILLSBOROUGH, FL, 33534-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 488999
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5158.58
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State