Search icon

THE DTK GROUP LLC

Company Details

Entity Name: THE DTK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000028494
FEI/EIN Number 47-3200419
Address: 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408
Mail Address: 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FORRESTER, JOHN P Agent 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Chief Executive Officer

Name Role Address
FORRESTER, JOHN P Chief Executive Officer 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Owner

Name Role Address
FORRESTER, JOHN P Owner 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408
KACH, JOSEPH J Owner 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Chief Financial Officer

Name Role Address
KACH, JOSEPH J Chief Financial Officer 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033763 PINCH A PENNY EXPIRED 2015-04-02 2020-12-31 No data 814 NORTHLAKE BLVD, N PALM BEACH, FL, 33408
G15000033233 PINCH A PENNY #35 EXPIRED 2015-04-01 2020-12-31 No data 814 NORTHLAKE BLVD, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2016-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 FORRESTER, JOHN P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000483077 ACTIVE 1000000901841 PALM BEACH 2021-09-20 2041-09-22 $ 13,446.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000422455 ACTIVE COCE21020706 COUNTY COURT, BROWARD CTY 2021-08-11 2026-08-20 $13339.97 PROLINE DISTRIBUTORS, INC., 1191 S. ROGERS CIRCLE, BOCA RATON, FL 33487
J21000312490 ACTIVE 1000000892484 PALM BEACH 2021-06-21 2041-06-23 $ 17,266.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000323307 ACTIVE 1000000888194 PALM BEACH 2021-05-12 2041-06-30 $ 3,122.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7755407704 2020-05-01 0455 PPP 814 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408-5210
Loan Status Date 2022-01-13
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-5210
Project Congressional District FL-20
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30562.82
Forgiveness Paid Date 2021-06-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State