Search icon

DEICING DEPOT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEICING DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: L11000058269
FEI/EIN Number 452150527
Address: 1580 NW 3RD STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1580 NW 3RD STREET, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKMAN RONALD Agent 1580 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
ECKMAN RONALD Managing Member 1580 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JAMES HIGNIGHT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2300589

Unique Entity ID

Unique Entity ID:
KMAQZ6D1S1K8
CAGE Code:
83E97
UEI Expiration Date:
2026-06-03

Business Information

Activation Date:
2025-06-05
Initial Registration Date:
2018-04-09

Commercial and government entity program

CAGE number:
83E97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2030-06-05
SAM Expiration:
2026-06-03

Contact Information

POC:
JAMES S. HIGNIGHT
Corporate URL:
www.deicingdepot.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1580 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-03-04 1580 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1580 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 ECKMAN, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92155.00
Total Face Value Of Loan:
92155.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89800.00
Total Face Value Of Loan:
89800.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89800.00
Total Face Value Of Loan:
89800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$92,155
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,803.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $92,153
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$89,800
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,631.57
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $89,800

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-09-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State