Search icon

SUZANNE H DOCOBO LLC - Florida Company Profile

Company Details

Entity Name: SUZANNE H DOCOBO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUZANNE H DOCOBO 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: 20 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L15000177847
FEI/EIN Number 47-5366353

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

Address: 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Mail Address: 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Docobo Suzanne H Authorized Member 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
DOCOBO SUZANNE H Agent 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044825 SUZANNE & CHAD TEAM ACTIVE 2025-04-01 2030-12-31 - 10179 SAVANNAH RIDGE LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 7862 W Irlo Bronson Memorial Hwy, Ste 270, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-04-09 7862 W Irlo Bronson Memorial Hwy, Ste 270, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 7862 W Irlo Bronson Memorial Hwy, Ste 270, Kissimmee, FL 34747 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DOCOBO, SUZANNE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496117201 2020-04-16 0455 PPP 7805 Northwest 18th Place, Margate, FL, 33063
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20984.07
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State