Search icon

THINGS ALL DECKED OUT, LLC - Florida Company Profile

Company Details

Entity Name: THINGS ALL DECKED OUT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THINGS ALL DECKED OUT, 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: 17 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: L08000006109
FEI/EIN Number 650804689

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

Address: 2343 Stirling Road, Dania Beach, FL, 33312, US
Mail Address: PO Box 22219, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED MANAGEMENT SERVICE 401(K) SAVINGS PLAN 2011 650804689 2015-04-20 THINGS ALL DECKED OUT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9544639811
Plan sponsor’s DBA name D/B/A UNITED MANAGEMENT SERVICES
Plan sponsor’s address 111-D SW 23RD STREET, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 650804689
Plan administrator’s name THINGS ALL DECKED OUT, LLC
Plan administrator’s address 111-D SW 23RD STREET, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9544639811

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing CHRISTOPHER G. COCKERELL
Valid signature Filed with authorized/valid electronic signature
UNITED MANAGEMENT SERVICE 401(K) SAVINGS PLAN 2010 650804689 2011-10-18 THINGS ALL DECKED OUT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9544639811
Plan sponsor’s DBA name D/B/A UNITED MANAGEMENT SERVICES
Plan sponsor’s address 111-D SW 23RD STREET, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 650804689
Plan administrator’s name THINGS ALL DECKED OUT, LLC
Plan administrator’s address 111-D SW 23RD STREET, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9544639811

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing CHRISTIAN PANAGAKOS
Valid signature Filed with authorized/valid electronic signature
UNITED MANAGEMENT SERVICE 401(K) SAVINGS PLAN 2009 650804689 2010-10-15 THINGS ALL DECKED OUT, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9544639811
Plan sponsor’s DBA name D/B/A UNITED MANAGEMENT SERVICES
Plan sponsor’s address 111-D SW 23RD STREET, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 650804689
Plan administrator’s name THINGS ALL DECKED OUT, LLC
Plan administrator’s address 111-D SW 23RD STREET, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9544639811

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CHRISTIAN PANAGAKOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COCKERELL CHRISTOPHER Managing Member 2343 Stirling Road, Dania Beach, FL, 33312
COCKERELL CHRISTOPHER Agent 2343 Stirling Road, Dania Beach, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900013 DGS EXPIRED 2008-05-05 2013-12-31 - 111-D SOUTHWEST 23RD STREET, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2640 NW 55th Ct, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-02-01 2343 Stirling Road, Dania Beach, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 2343 Stirling Road, Dania Beach, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 2343 Stirling Road, Dania Beach, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-07-25 COCKERELL, CHRISTOPHER -
LC AMENDMENT 2011-07-25 - -
CONVERSION 2008-01-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000001694. CONVERSION NUMBER 300000071893

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312157710 2020-05-01 0455 PPP 2343 STIRLING RD, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127385
Loan Approval Amount (current) 127385
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 Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129021.76
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State