Search icon

MCKNIGHT & SANTIAGO DBS LLC - Florida Company Profile

Company Details

Entity Name: MCKNIGHT & SANTIAGO DBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKNIGHT & SANTIAGO DBS 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: 31 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L15000146348
FEI/EIN Number 47-5055835

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

Address: 3528 MAIN STREET, OAKLAND PARK, FL, 33334
Mail Address: 1314 East Las Olas Blvd, Suite 416, Fort Lauderdale, FL, 33301, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT ERIC Manager 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301
SANTIAGO CHRISTIAN Manager 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301
JENKINS LAW OFFICES PL Agent 12 S.E. 7TH STREET, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118775 DICK'S SERVICE STATION ACTIVE 2015-11-23 2025-12-31 - 1314 EAST LAS OLAS BLVD, SUITE 416, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 JENKINS LAW OFFICES PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-12 3528 MAIN STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-09-30
AMENDED ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210828409 2021-02-10 0455 PPS 1314 E Las Olas Blvd # 416, Fort Lauderdale, FL, 33301-2334
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Fort Lauderdale, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6328.77
Forgiveness Paid Date 2022-05-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State