Search icon

PINNACLE ONE PRICE DRY CLEANING OF DAVIE, LLC. - Florida Company Profile

Company Details

Entity Name: PINNACLE ONE PRICE DRY CLEANING OF DAVIE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE ONE PRICE DRY CLEANING OF DAVIE, 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: 06 Nov 2000 (24 years ago)
Document Number: L00000013634
FEI/EIN Number 651069909

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

Address: 1275 S. NOB HILL RD., DAVIE, FL, 33324
Mail Address: 4051 S.W. 102ND AVENUE, DAVIE, FL, 33328
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAUDT ERIC Managing Member 4051 SW 102 AVENUE, DAVIE, FL, 33328
Draudt Galina Auth 4051 SW 102 AVENUE, DAVIE, FL, 33328
DRAUDT ERIC Agent 4051 S.W. 102ND AVENUE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041889 PINNACLE CLEANERS ACTIVE 2017-04-18 2027-12-31 - 1275 S. NOB HILL ROAD, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-10-10 4051 S.W. 102ND AVENUE, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1275 S. NOB HILL RD., DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2002-04-17 1275 S. NOB HILL RD., DAVIE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000187583 TERMINATED 20-22694-CV-WILLIAMS SOUTHERN DISTRICT OF FLORIDA 2023-04-12 2028-05-01 $70,096.31 ROBERTO PAGUAGA, 3061 NW 88 ST., MIAMI, FL 33147
J21000367924 TERMINATED 1000000895642 BROWARD 2021-07-19 2041-07-21 $ 1,549.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001071415 TERMINATED 1000000512018 BROWARD 2013-05-27 2033-06-07 $ 3,538.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001071423 TERMINATED 1000000512019 BROWARD 2013-05-27 2023-06-07 $ 431.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000608064 TERMINATED 1000000166259 BROWARD 2010-05-18 2030-05-26 $ 29,880.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000302645 ACTIVE 1000000039695 43465 925 2007-01-22 2029-01-28 $ 13,188.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000062801 TERMINATED 1000000039695 43465 925 2007-01-22 2029-01-22 $ 13,188.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000082217 LAPSED 05-10596 BROWARD COUNTY COURTHOUSE 2006-12-11 2012-03-26 $28,802.78 CACV OF COLORADO, LLC, 370 17TH ST., 5000, DENVER, CO 80202
J03000035594 LAPSED 02-6722-SC HILLSBOROUGH COUNTY COURT 2003-01-06 2008-01-29 $3,940.10 PHENIX SUPPLY CO, 6401 BADGER DR, TAMPA FL 33610

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211115 0418800 2006-10-24 1275 S NOB HILL RD, DAVIE, FL, 33324
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-10-24
Case Closed 2006-10-26

Related Activity

Type Complaint
Activity Nr 205224447
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098358400 2021-02-03 0455 PPS 1275 S Nob Hill Rd, Davie, FL, 33324-4224
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143230
Loan Approval Amount (current) 143230
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 Davie, BROWARD, FL, 33324-4224
Project Congressional District FL-25
Number of Employees 21
NAICS code 812320
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 145109.34
Forgiveness Paid Date 2022-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State