Search icon

PRONTO DUMPSTERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRONTO DUMPSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTO DUMPSTERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2012 (13 years ago)
Date of dissolution: 31 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: L12000072777
FEI/EIN Number 45-5413457

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

Address: 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707, US
Mail Address: 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707, US
ZIP code: 32707
City: Casselberry
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSE D Managing Member 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707
CRUZ JOSE D Agent 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075599 DC TRAILER REPAIRS EXPIRED 2018-07-10 2023-12-31 - 1380 S CR 427 BLVD, LONGWOOD, FL, 32750
G18000057844 PRONTO TRAILER REPAIRS EXPIRED 2018-05-10 2023-12-31 - 1380 S CR 427 BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-02-07 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351972 TERMINATED 1000000585061 PALM BEACH 2014-03-05 2034-03-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
16933.34
Total Face Value Of Loan:
16933.34
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
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:
16933.34
Total Face Value Of Loan:
16933.34
Date:
2020-05-02
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:
5950.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,933.34
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,933.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,082.72
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $16,933.34
Jobs Reported:
6
Initial Approval Amount:
$16,933.34
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,933.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,118.45
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $12,700
Utilities: $2,116.67
Mortgage Interest: $2,116.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State