Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DECKS & DOCKS OF CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jul 2012 (13 years ago)
Date of dissolution: 27 Dec 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (2 years ago)
Document Number: L12000097817
FEI/EIN Number 46-1157329
Mail Address: 1281 COURT ST., CLEARWATER, FL, 33756
Address: 1921 SW Pine Island Rd, Cape Coral, FL, 33991, US
ZIP code: 33991
City: Cape Coral
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
- 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

USAspending Awards / Financial Assistance

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:
122932.50
Total Face Value Of Loan:
122932.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$122,932.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,932.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$123,592.63
Servicing Lender:
First Farmers Bank & Trust Co.
Use of Proceeds:
Payroll: $122,932.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State