Search icon

DOCUMENT PREPARATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DOCUMENT PREPARATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCUMENT PREPARATION SERVICES, 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000118409
FEI/EIN Number 46-1232278

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

Address: 1725 W. Dr. MLK, Jr. Blvd., Suite 106, TAMPA, FL, 33607, US
Mail Address: 1725 W. Dr. MLK, Jr. Blvd., Suite 106, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONTELA CARLOS Manager 1725 W. Dr. MLK, Jr. Blvd., TAMPA, FL, 33607
FRONTELA MIRIAM Auth 1725 W. Dr. MLK, Jr. Blvd., TAMPA, FL, 33607
FRONTELA CARLOS Agent 1725 W. Dr. MLK, Jr. Blvd., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1725 W. Dr. MLK, Jr. Blvd., Suite 106, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-01-28 1725 W. Dr. MLK, Jr. Blvd., Suite 106, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1725 W. Dr. MLK, Jr. Blvd., Suite 106, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000578813 ACTIVE 23-CA-015157 13TH JUDICIAL CIRCUIT 2024-06-06 2029-09-11 $80296.09 VENTURE CENTER OWNER, LLC, 4100 W. KENNEDY BOULEVARD, C/O CIMINELLI - SUITE 105, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960447803 2020-05-31 0455 PPP 4107 North Himes Avenue, Tampa, FL, 33607-6608
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-6608
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 22751.51
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State