Search icon

DOBLER MECHANICAL, LLC - Florida Company Profile

Company Details

Entity Name: DOBLER MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOBLER MECHANICAL, 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: 24 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L08000090710
FEI/EIN Number 263432533

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

Address: 1849 KIM ACRES LANE, DOVER, FL, 33527, US
Mail Address: 1849 KIM ACRES LANE, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBLER JOHN P Managing Member 1849 KIM ACRES LANE, DOVER, FL, 33527
Dobler Michael L Member 1109 LINDSEY ST,, Denton, TX, 76205
Dobler John P Agent 1849 KIM ACRES LANE, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002899 DOBLER REFRIGERATION AND HVAC SERVICES ACTIVE 2025-01-07 2030-12-31 - 1849 KIM ACRES LN, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 Dobler, John Patrick -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1849 KIM ACRES LANE, DOVER, FL 33527 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094697108 2020-04-14 0455 PPP 1849 KIM ACRES LN, DOVER, FL, 33527-6011
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58733
Loan Approval Amount (current) 58733.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOVER, HILLSBOROUGH, FL, 33527-6011
Project Congressional District FL-15
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59343.32
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State