Search icon

DECKS & DOCKS OF CAPE CORAL, LLC - Florida Company Profile

Company Details

Entity Name: DECKS & DOCKS OF CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECKS & DOCKS OF CAPE CORAL, 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L12000097817
FEI/EIN Number 46-1157329

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

Mail Address: 1281 COURT ST., CLEARWATER, FL, 33756
Address: 1921 SW Pine Island Rd, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT RICHARD Manager 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
ROBERTS SHAWN Manager 1281 COURT ST., CLEARWATER, FL, 33756
WALLACE TYLER Manager 1281 COURT ST., CLEARWATER, FL, 33756
ROBERTS SHAWN Agent 1281 COURT STREET, CLEARWATER, FL, 33756
RKK Family Limited Partnership, LLLP Managing Member 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
MALLARD PARTNERSHIP, LLC Managing Member -

Events

Event Type Filed Date Value Description
MERGER 2023-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000411590. MERGER NUMBER 700000248467
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1921 SW Pine Island Rd, Cape Coral, FL 33991 -
REGISTERED AGENT NAME CHANGED 2014-02-24 ROBERTS, SHAWN -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 1281 COURT STREET, CLEARWATER, FL 33756 -
LC AMENDMENT 2013-02-13 - -
CHANGE OF MAILING ADDRESS 2013-02-13 1921 SW Pine Island Rd, Cape Coral, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451880 TERMINATED 1000000521939 PALM BEACH 2013-09-04 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001348508 TERMINATED 1000000521938 MIAMI-DADE 2013-08-16 2023-09-05 $ 487.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396477108 2020-04-13 0455 PPP 645 Commercial Park Pl, Cape Coral, FL, 33991-1811
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122932.5
Loan Approval Amount (current) 122932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23025
Servicing Lender Name First Farmers Bank & Trust Co.
Servicing Lender Address 123 N Jefferson St, CONVERSE, IN, 46919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-1811
Project Congressional District FL-19
Number of Employees 11
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23025
Originating Lender Name First Farmers Bank & Trust Co.
Originating Lender Address CONVERSE, IN
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 123592.63
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State