Search icon

DECISION POINT PROTECTION LLC - Florida Company Profile

Company Details

Entity Name: DECISION POINT PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECISION POINT PROTECTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L16000049372
FEI/EIN Number 81-1819721

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

Address: 758 Simeon dr, Satellite Beach, FL, 32937, US
Mail Address: 758 Simeon dr., Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORAVEC STEVEN RAY Authorized Member 758 Simeon dr, Satellite Beach, FL, 32937
ORAVEC STEVEN R Authorized Member 758 Simeon dr, Satellite Beach, FL, 32937
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 758 Simeon dr, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-06-13 758 Simeon dr, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 REGISTERED AGENTS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151803 TERMINATED 1000000948049 MONROE 2023-04-03 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-12-12
Florida Limited Liability 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8700048108 2020-07-27 0455 PPP 758 SIMEON DR, SATELLITE BCH, FL, 32937
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SATELLITE BCH, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8384.15
Forgiveness Paid Date 2021-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State