Search icon

DAVE RIBEIRO, LLC - Florida Company Profile

Company Details

Entity Name: DAVE RIBEIRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVE RIBEIRO, 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000098826
FEI/EIN Number 47-4253846

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

Address: 6195 TriCounty Commerce Way, FORT MYERS, FL, 33905, US
Mail Address: 6195 TriCounty Commerce Way, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD DAVID Authorized Member 769 21st St SW, NAPLES, FL, 34117
Ahmad Najeh Authorized Member 769 21st St SW, NAPLES, FL, 34117
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073241 COLDEST ACTIVE 2022-06-16 2027-12-31 - 769 21ST ST SW, NAPLES, FL, 34117
G19000068351 THE COLDEST WATER EXPIRED 2019-06-17 2024-12-31 - 769 21ST ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 6195 TriCounty Commerce Way, Unit 460 Building 4, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2024-02-04 6195 TriCounty Commerce Way, Unit 460 Building 4, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-24
AMENDED ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347379281 0420600 2024-03-28 6195 TRICOUNTY COMMERCE WAY, FORT MYERS, FL, 33905
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-03-28
Emphasis L: FORKLIFT
Case Closed 2024-10-11

Related Activity

Type Complaint
Activity Nr 2143415
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2024-08-15
Current Penalty 2212.2
Initial Penalty 3687.0
Final Order 2024-09-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii):The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck. a. At the warehouse, located at 6195 TriCounty Commerce Way, Fort Myers, FL: On or about 3/28/2024, the employer exposed employees to struck by hazards, in that forklift training was not provided to employees prior to operating powered industrial trucks.
346825821 0420600 2023-07-12 16311 DOMESTIC AVE. STE 115, FORT MYERS, FL, 33902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-12
Emphasis L: FORKLIFT
Case Closed 2023-09-26

Related Activity

Type Complaint
Activity Nr 2049460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IV C
Issuance Date 2023-07-18
Current Penalty 1606.8
Initial Penalty 2678.0
Final Order 2023-09-26
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(C): Flexible cords and cables were used where run through doorways, windows, or similar openings. a) For the area near the women's bathroom door in the warehouse, on or about 07/12/2023, the employer exposed employees to electrical shock and burn hazards, in that, a flexible cord used to power fans was run underneath a bathroom door and plugged into an outlet inside the bathroom.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2023-07-18
Abatement Due Date 2023-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-09-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6):The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) For the warehouse area, on or about 07/12/2023, the employer exposed employees to potential struck-by hazards, in that, a certification record of training was not available for all forklift operators.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874467409 2020-05-17 0455 PPP 769 21ST ST SW, NAPLES, FL, 34117-3213
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16643
Loan Approval Amount (current) 16643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-3213
Project Congressional District FL-26
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16772.04
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State