Search icon

PRONTO DUMPSTERS LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783558501 2021-03-01 0491 PPS 2575 S US Highway 17/92, Casselberry, FL, 32707-2971
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16933.34
Loan Approval Amount (current) 16933.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-2971
Project Congressional District FL-07
Number of Employees 3
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17082.72
Forgiveness Paid Date 2022-01-19
9336927407 2020-05-20 0491 PPP 2575 S HWY 17-92, CASSELBERRY, FL, 32707
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16933.34
Loan Approval Amount (current) 16933.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 6
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17118.45
Forgiveness Paid Date 2021-06-24

Date of last update: 02 May 2025

Sources: Florida Department of State