Search icon

DANZ CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: DANZ CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANZ CONTRACTING, 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: 18 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L19000020674
FEI/EIN Number 833311300

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

Address: 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C.P. VENTURES II, LLC Authorized Member 12955 23 MILE ROAD, SHELBY TOWNSHIP, MI, 48315
PAWLOWSKI KEVIN Authorized Person 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
D'ALESSANDRO GIUSEPPE SR Manager 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
NAVETTA PAUL Agent 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-04-06 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2019-11-27 - -
LC AMENDMENT 2019-02-27 - -
LC AMENDMENT 2019-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
LC Amendment 2019-11-27
LC Amendment 2019-02-27
LC Amendment 2019-02-14
Florida Limited Liability 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314247000 2020-04-09 0455 PPP 2420 N. Andrews Ave Ext 0.0, Pompano Beach, FL, 33064-2412
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180202
Loan Approval Amount (current) 180202
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33064-2412
Project Congressional District FL-23
Number of Employees 12
NAICS code 237310
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 182350.61
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State