Search icon

DILLTREE INC

Company Details

Entity Name: DILLTREE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P15000002904
FEI/EIN Number 26-1993854
Address: 1507 Hempel Ave, Windermere, FL 34786
Mail Address: 1507 Hempel Ave, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LBMC EMPLOYMENT PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2023 261993854 2024-07-11 DILLTREE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541519
Sponsor’s telephone number 7089669899
Plan sponsor’s address 1019 PARKWOOD COVE CT, GOTHA, FL, 34734

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing STEPHEN COOMBS
Valid signature Filed with authorized/valid electronic signature
LBMC EMPLOYMENT PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2022 261993854 2023-09-19 DILLTREE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541519
Sponsor’s telephone number 7089669899
Plan sponsor’s address 1019 PARKWOOD COVE CT, GOTHA, FL, 34734

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing STEPHEN COOMBS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DILL, JEREMY Agent 1019 Parkwood Cove Ct, GOTHA, FL 34734

President

Name Role Address
DILL, JEREMY President 1019 Parkwood Cove Ct, GOTHA, FL 34734

Vice President

Name Role Address
DILL, JEREMY Vice President 1019 Parkwood Cove Ct, GOTHA, FL 34734
Dill, Marlene Zanoria Vice President 1019 Parkwood Cove Ct, GOTHA, FL

Secretary

Name Role Address
DILL, JEREMY Secretary 1019 Parkwood Cove Ct, GOTHA, FL 34734
Biedzycki, Maribel Secretary 101 Dorie Lane, Thornton, IL 60476

Treasurer

Name Role Address
DILL, JEREMY Treasurer 1019 Parkwood Cove Ct, GOTHA, FL 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053701 RTRT.ME ACTIVE 2017-05-15 2027-12-31 No data 1019 PARKWOOD COVE CT, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 1507 Hempel Ave, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2024-05-20 1507 Hempel Ave, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1019 Parkwood Cove Ct, GOTHA, FL 34734 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694257209 2020-04-16 0491 PPP 1019 PARKWOOD COVE CT, GOTHA, FL, 34734-4725
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70503
Loan Approval Amount (current) 70503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOTHA, ORANGE, FL, 34734-4725
Project Congressional District FL-11
Number of Employees 9
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71264.05
Forgiveness Paid Date 2021-05-20
2237688406 2021-02-03 0491 PPS 1019 Parkwood Cove Ct, Gotha, FL, 34734-4725
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64532
Loan Approval Amount (current) 64532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gotha, ORANGE, FL, 34734-4725
Project Congressional District FL-11
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64938.64
Forgiveness Paid Date 2021-09-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State