Search icon

DOME HATS, LLC - Florida Company Profile

Company Details

Entity Name: DOME HATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOME HATS, 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: 10 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L10000084278
FEI/EIN Number 900597692

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

Address: 506 3rd Street South, Jacksonville Beach, FL, 32250, US
Mail Address: 506 3rd Street South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER JEFFREY President 55 SAGEBRUSH TRAIL, PONTE VEDRA, FL, 32081
HETLAND CHRISTOPHER R Vice President 246 MAJESTIC EAGLE DRIVE, PONTE VEDRA, FL, 32081
WHITAKER JEFFREY Agent 55 SAGEBRUSH TRAIL, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048775 GATORGEAR EXPIRED 2011-05-23 2016-12-31 - 7235 BONNEVAL RD., SUITE 174, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 55 SAGEBRUSH TRAIL, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-23 506 3rd Street South, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-12-23 506 3rd Street South, Jacksonville Beach, FL 32250 -
LC AMENDMENT AND NAME CHANGE 2012-01-13 DOME HATS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595843 ACTIVE 1000000972164 DUVAL 2023-11-30 2043-12-06 $ 58,226.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000583066 TERMINATED 1000000907057 DUVAL 2021-11-08 2041-11-10 $ 6,302.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442168309 2021-01-22 0491 PPS 506 3rd St S, Jacksonville Beach, FL, 32250-6624
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117775.82
Loan Approval Amount (current) 117775.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-6624
Project Congressional District FL-05
Number of Employees 10
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119356.92
Forgiveness Paid Date 2022-06-03
4746247306 2020-04-30 0491 PPP 506 3rd St South, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117700
Loan Approval Amount (current) 117700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119005.99
Forgiveness Paid Date 2021-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State