Search icon

FDOT CAD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FDOT CAD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDOT CAD 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: 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: L13000032457
FEI/EIN Number NOT APPLICABLE

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

Address: 8700 64TH ST N, PINELLAS PARK, FL, 33782, US
Mail Address: 8700 64TH ST N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEN HAO President 8700 64TH ST N, PINELLAS PARK, FL, 33782
LIEN HAO Agent 8700 64TH ST N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 8700 64TH ST N, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 8700 64TH ST N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 8700 64TH ST N, PINELLAS PARK, FL 33782 -
LC AMENDMENT 2013-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019758001 2020-06-25 0455 PPP 8700 64TH ST N, PINELLAS PARK, FL, 33782
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11767
Loan Approval Amount (current) 11767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33782-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11866.94
Forgiveness Paid Date 2021-05-05
7813188509 2021-03-06 0455 PPS 8700 64th St N, Pinellas Park, FL, 33782-4721
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11767
Loan Approval Amount (current) 11767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-4721
Project Congressional District FL-13
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11838.75
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State