Search icon

PRO-CRETE SYSTEMS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PRO-CRETE SYSTEMS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-CRETE SYSTEMS OF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 14 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: L07000109197
FEI/EIN Number 261321581

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

Address: 6725 Haines Rd N, St Petersburg, FL, 33702, US
Mail Address: 6725 Haines Rd N, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Gregory Manager 6725 Haines Rd N, St Petersburg, FL, 33702
DOYLE GREGORY Agent 6725 Haines Rd N, St Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109987 PRO-CRETE SYSTEMS EXPIRED 2012-11-14 2017-12-31 - 6251 44TH STREET NORTH, SUITE 1921, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 6725 Haines Rd N, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-07-15 6725 Haines Rd N, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 6725 Haines Rd N, St Petersburg, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2011-06-27 PRO-CRETE SYSTEMS OF FLORIDA, LLC -
REGISTERED AGENT NAME CHANGED 2011-06-27 DOYLE, GREGORY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339605800 0420600 2014-02-27 PARK PLACE APARTMENTS OVIEDO ON THE PARK, OVIEDO, FL, 32765
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-02-27
Emphasis L: FALL, P: FALL
Case Closed 2014-09-09

Related Activity

Type Inspection
Activity Nr 961094
Safety Yes
Type Inspection
Activity Nr 961358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2014-03-25
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2014-04-07
Final Order 2014-08-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface having an unprotected side or edge which was six or more feet (1.8m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest. (a) At the Park Place Apartment construction site two employees finishing concrete flooring on the second floor balcony were not protected by a guardrail system, safety net or personal fall arrest while being exposed to a 14-foot fall hazad.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4102527410 2020-05-08 0455 PPP 12775 Starkey Road, Largo, FL, 33773
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303854.79
Forgiveness Paid Date 2021-08-24
2464528502 2021-02-20 0455 PPS 12775 Starkey Rd, Largo, FL, 33773-1436
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212385
Loan Approval Amount (current) 212385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-1436
Project Congressional District FL-13
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State