Search icon

DOCUMENT TECHNOLOGIES OF NORTH CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DOCUMENT TECHNOLOGIES OF NORTH CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCUMENT TECHNOLOGIES OF NORTH CENTRAL FLORIDA, 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: 20 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: L02000021438
FEI/EIN Number 161623346

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

Address: 124 S. MAGNOLIA AVENUE, OCALA, FL, 34471
Mail Address: 124 S. MAGNOLIA AVENUE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER WILLIAM S Managing Member 3 CREEKVIEW WAY, ORMOND BEACH, FL, 32174
SCHROEDER LYNN S Manager 3 CREEKVIEW WAY, ORMOND BEACH, FL, 32174
SCHROEDER WILLIAM S Agent 3 CREEKVIEW WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 124 S. MAGNOLIA AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-08 124 S. MAGNOLIA AVENUE, OCALA, FL 34471 -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795538404 2021-02-12 0491 PPS 124 S Magnolia Ave N/A, Ocala, FL, 34471-1154
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86731
Loan Approval Amount (current) 86731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1154
Project Congressional District FL-03
Number of Employees 10
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87256.2
Forgiveness Paid Date 2021-10-04
4671387100 2020-04-13 0491 PPP 124 South Magnolia Avenue, OCALA, FL, 34471-1154
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-1154
Project Congressional District FL-03
Number of Employees 9
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89026.08
Forgiveness Paid Date 2020-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State