Search icon

DYSON LAW, PLLC - Florida Company Profile

Company Details

Entity Name: DYSON LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYSON LAW, PLLC 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: 10 Dec 2019 (5 years ago)
Document Number: L19000293567
FEI/EIN Number 84-3941520

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

Address: 2263 NW Boca Raton Blvd., Suite 205, Boca Raton, FL, 33431, US
Mail Address: 2263 NW Boca Raton Blvd., Suite 205, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK B. GOLDSTEIN, P.A. Agent -
DYSON PETER Manager 2263 NW Boca Raton Blvd., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008256 DYSON & LEVY ACTIVE 2020-01-17 2025-12-31 - 15300 JOG ROAD, SUITE 103, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2263 NW Boca Raton Blvd., Suite 205, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-02 2263 NW Boca Raton Blvd., Suite 205, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 15300 JOG ROAD STE 103, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2020-03-04 15300 JOG ROAD STE 103, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264347303 2020-04-30 0455 PPP 4753 NW 120TH WAY, CORAL SPRINGS, FL, 33076
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140600
Loan Approval Amount (current) 140600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141821.1
Forgiveness Paid Date 2021-03-18
3201758700 2021-03-30 0455 PPS 4753 NW 120th Way, Coral Springs, FL, 33076-3538
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-3538
Project Congressional District FL-23
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127910.93
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State