Search icon

DOCK PRO LLC - Florida Company Profile

Company Details

Entity Name: DOCK PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DOCK PRO 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: 08 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: L10000072072
FEI/EIN Number 27-3007933

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

Address: 793 chestnut st, Clermont, FL 34711
Mail Address: 793 chestnut st, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCK PRO LLC Agent -
BUTLER, GARY Theodore , Jr. President 793 Chestnut St, CLERMONT, FL 34711
Butler, Gary Theodore , Sr. Manager 793 chestnut st, Clermont, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 793 chestnut st, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 793 chestnut st, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-01-23 793 chestnut st, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Dock Pro LLC -
LC STMNT OF RA/RO CHG 2016-11-23 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
CORLCRACHG 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675447301 2020-05-02 0491 PPP 437 Carroll St, CLERMONT, FL, 34711
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9190
Loan Approval Amount (current) 9190
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 CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9372.38
Forgiveness Paid Date 2022-05-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State