Search icon

SCREEN DOCTORS, LLC - Florida Company Profile

Company Details

Entity Name: SCREEN DOCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREEN DOCTORS, 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: 01 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: L04000080048
FEI/EIN Number 510529164

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

Address: 16630 NW 57 WAY, GAINESVILLE, FL, 32653
Mail Address: P.O. BOX 358815, GAINESVILLE, FL, 32635-8815
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYNE KEVIN R Agent 16630 NW 57 WAY, GAINESVILLE, FL, 32653
LAYNE KEVIN R Manager 16630 NW 57 WAY, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064857 RUBBER STONE OF FLORIDA EXPIRED 2019-06-05 2024-12-31 - P.O. BOX 358815, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-04-06 - -
REGISTERED AGENT NAME CHANGED 2005-04-05 LAYNE, KEVIN R -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774677107 2020-04-13 0491 PPP 16630 Northwest 57 Way, Gainesville, FL, 32653
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-0001
Project Congressional District FL-03
Number of Employees 10
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55048.77
Forgiveness Paid Date 2021-03-05
5783578507 2021-03-01 0491 PPS 16630 NW 57th Way, Gainesville, FL, 32653-7676
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-7676
Project Congressional District FL-03
Number of Employees 7
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60402.74
Forgiveness Paid Date 2021-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State