Search icon

DAVID DAWSON LLC - Florida Company Profile

Company Details

Entity Name: DAVID DAWSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID DAWSON 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: 09 Dec 2022 (2 years ago)
Document Number: L22000517654
FEI/EIN Number 92-1431760

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

Address: 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545, UN
Mail Address: 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545, UN
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON DAVID Chief Executive Officer 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545
DAWSON DAVID Agent 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038227 DAWSON DELIVERY LLC ACTIVE 2024-03-15 2029-12-31 - 1936 BRUCE B DOWNS BLVD UNIT 311, WESLEY CHAPEL, FL, 33544
G23000124293 VETERAN'S PAINTING ACTIVE 2023-10-06 2028-12-31 - 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545
G23000008845 PAINT CORPS OF WESLEY CHAPEL ACTIVE 2023-01-19 2028-12-31 - 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545
G23000007766 DBA PAINT CORPS OF WESLEY CHAPEL ACTIVE 2023-01-17 2028-12-31 - 8593 SANDERS TREE LOOP, WESLEY CHAPEL, FL, 33545

Court Cases

Title Case Number Docket Date Status
GIBSON TECHNICAL SERVICES, INC. VS GRETCHEN DAWSON, ET AL. 4D2015-3365 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA002209

Parties

Name GIBSON TECHNICAL SERVICES, INC.
Role Appellant
Status Active
Representations Paul Shalhoub, DOREEN E. LASCH, Daniel J. Santaniello
Name DAVID STEFFEN
Role Appellee
Status Active
Name BOZ CABLE SERVICES LLC
Role Appellee
Status Active
Name GRETCHEN DAWSON
Role Appellee
Status Active
Representations David S. Tadros, JW WEBB
Name EST. OF MARC DAVID DAWSON
Role Appellee
Status Active
Name DAVID DAWSON LLC
Role Appellee
Status Active
Name PHECKVISION, INC.
Role Appellee
Status Active
Name SHARON STEFFEN
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 10, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GIBSON TECHNICAL SERVICES, INC.
Docket Date 2015-09-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GIBSON TECHNICAL SERVICES, INC.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-14
Florida Limited Liability 2022-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568918604 2021-03-15 0455 PPP 1002 9th Ave N Apt B301, Lake Worth, FL, 33460-2581
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6705
Loan Approval Amount (current) 6705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-2581
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6761.25
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State