Search icon

NUE DAWNS LLC - Florida Company Profile

Company Details

Entity Name: NUE DAWNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUE DAWNS 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: 01 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L19000060226
FEI/EIN Number 83-4199256

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

Address: 5537 S. Williamson Blvd, Suite 660, PORT ORANGE, FL, 32128, US
Mail Address: 1831 CREEKWATER BLVD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABOZZI SAVERIO President 1831 CREEKWATER BLVD, PORT ORANGE, FL, 32128
FABOZZI SAVERIO Agent 1831 Creekwater Blvd, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007192 GABBIE'S PIZZA ACTIVE 2021-01-14 2026-12-31 - 1831 CREEKWATER BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 FABOZZI, SAVERIO J, Sr. -
REGISTERED AGENT NAME CHANGED 2024-03-02 FABOZZI, SAVERIO -
CHANGE OF MAILING ADDRESS 2021-04-05 5537 S. Williamson Blvd, Suite 660, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 5537 S. Williamson Blvd, Suite 660, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1831 Creekwater Blvd, Port Orange, FL 32128 -
LC STMNT OF RA/RO CHG 2019-07-02 - -
LC DISSOCIATION MEM 2019-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-21
CORLCRACHG 2019-07-02
CORLCDSMEM 2019-04-15
Florida Limited Liability 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954587306 2020-05-01 0491 PPP 5537 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128-8314
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12855
Loan Approval Amount (current) 12855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ORANGE, VOLUSIA, FL, 32128-8314
Project Congressional District FL-07
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13005.03
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State