Search icon

DYNAFIRE, LLC - Florida Company Profile

Company Details

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

DYNAFIRE, 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: 30 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L20000004172
FEI/EIN Number 542164832

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

Address: 109 CONCORD DR STE B, CASSELBERRY, FL, 32707, US
Mail Address: 109 CONCORD DR STE B, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490058KG1RT75U2S92 L20000004172 US-FL GENERAL ACTIVE 2019-12-30

Addresses

Legal C/O HATCH, STEVEN F, 109 CONCORD DR STE B, CASSELBERRY, US-FL, US, 32707
Headquarters 109 CONCORD DR STE B, CASSELBERRY, US-FL, US, 32707

Registration details

Registration Date 2023-05-24
Last Update 2024-04-24
Status ISSUED
Next Renewal 2025-04-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L20000004172

Key Officers & Management

Name Role Address
HATCH STEVEN F Manager 109 CONCORD DR STE B, CASSELBERRY, FL, 32707
HATCH STEVEN F Agent 109 CONCORD DR STE B, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000169870. CONVERSION NUMBER 300000199033

Court Cases

Title Case Number Docket Date Status
AMERIFUND EQUITY GROUP, Appellant(s) v. VILLAS AT REUNION SQUARE CONDO ASSOCIATION, INC., GLOBAL ENTERPRISE SOLUTIONS, LLC, DYNAFIRE LLC AND ALL UNKNOWN TENANTS/OWNERS, Appellee(s). 6D2024-1865 2024-09-03 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2023 CC 3389

Parties

Name AMERIFUND EQUITY GROUP LLC
Role Appellant
Status Active
Representations Kevin Joseph Loftus
Name VILLAS AT REUNION SQUARE CONDO ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eryn Marie McConnell
Name GLOBAL ENTERPRISE SOLUTIONS, LLC
Role Appellee
Status Active
Representations Benjamin Haynes
Name DYNAFIRE, LLC
Role Appellee
Status Active
Representations Cynthia Fussell O'Donnell
Name UNKONWN TENANTS/OWNERS
Role Appellee
Status Active
Name NATIONWIDE ESTATES, LLC
Role Appellee
Status Active
Representations Anthony Nestor Legendre, II
Name Hon. Gabrielle N. Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion To Dismiss
Description Appellee Nationwide Estates, LLC's "motion dismiss, or in the alternative, motion to excuse appellee/third-party purchaser, Nationwide Estates, LLC from participating in this action" is granted to the extent that Nationwide Estates, LLC is dismissed as a party from this appeal.
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description Response to Third Party Purchaser's Motion to Dismiss
On Behalf Of AMERIFUND EQUITY GROUP
Docket Date 2024-10-28
Type Order
Subtype Order to File Response
Description Mediation having concluded, the respondents shall serve a response to the motion to dismiss within ten days from the date of this order.
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description UNKNOWN TENANTS MAIL RETURNED. NO GOOD ADDRESS
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS, OR IN THE ALTERNATIVE, MOTION TO EXCUSE APPELLEE/THIRD-PARTY PURCHASER, NATIONWIDE ESTATES, LLC FROM PARTICIPATING IN THIS ACTION
On Behalf Of NATIONWIDE ESTATES, LLC
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMERIFUND EQUITY GROUP
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of AMERIFUND EQUITY GROUP
View View File
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description SANDERS-MORENCY - 302 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AMERIFUND EQUITY GROUP
Docket Date 2024-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-04
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued September 13, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellant's forms and Appellee's Mediation Questionnaire have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
View View File
Docket Date 2024-09-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
Florida Limited Liability 2020-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344846985 0420600 2020-07-21 HOME DEPOT DISTRIBUTION CENTER S WIGGINS RD. AND RICE RD., PLANT CITY, FL, 33566
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2020-07-21
Emphasis N: CTARGET
Case Closed 2020-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549597007 2020-04-05 0491 PPP 109 CONCORD DR STE B, CASSELBERRY, FL, 32707-3210
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3318700
Loan Approval Amount (current) 3318700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-3210
Project Congressional District FL-07
Number of Employees 276
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3357524.24
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State