Search icon

DISASTER RECOVERY PROS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISASTER RECOVERY PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISASTER RECOVERY PROS, 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: 19 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: L12000080934
FEI/EIN Number 45-5517893

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

Address: 2067 Calumet St., Clearwater, FL, 33765, US
Mail Address: 611 S. FT. HARRISON AVE, #149, CLEARWATER, FL, 33756, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE JILL Manager 611 S. FT. HARRISON AVE, #149, CLEARWATER, FL, 33756
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2067 Calumet St., Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2017-10-23 2067 Calumet St., Clearwater, FL 33765 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-06-22 DISASTER RECOVERY PROS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
CORLCRACHG 2017-11-01
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
103158.70
Total Face Value Of Loan:
103158.70

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103158.7
Current Approval Amount:
103158.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103870.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State