Search icon

DYNAMIC COMMUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: M18000005935
FEI/EIN Number 20-4011177

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

Mail Address: 2780 E Fowler Ave, TAMPA, FL, 33612, US
Address: 2780 E Fowler Ave, # 2065,, # 2065,, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DYNAMIC COMMUNITIES INTERMEDIATECO, LLC Authorized Member 5415 W. Sligh Ave, TAMPA, FL, 33634
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071831 DYNAMICS AX USERS GROUP EXPIRED 2018-06-27 2023-12-31 - 2407 S DUNDEE STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2780 E Fowler Ave, # 2065,, # 2065,, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-04-11 2780 E Fowler Ave, # 2065,, # 2065,, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2022-03-03 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2022-01-27 - -
REINSTATEMENT 2019-12-06 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
LC Amendment 2022-03-03
LC Amendment 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052518404 2021-02-05 0455 PPS 5415 W Sligh Ave Ste 102, Tampa, FL, 33634-4488
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1220687
Loan Approval Amount (current) 1220687
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4488
Project Congressional District FL-14
Number of Employees 69
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1144621.15
Forgiveness Paid Date 2023-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State