Search icon

CON PRO LLC - Florida Company Profile

Company Details

Entity Name: CON PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CON PRO 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L16000062790
FEI/EIN Number 81-2057265

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

Address: 10 Fairway Dr, Deerfield Beach, FL, 33441, US
Mail Address: 10 Fairway Dr, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARDES JOHNNY President 10 Fairway Dr, Deerfield Beach, FL, 33441
MAYNARDES AMANDA K Vice President 10 FAIRWAY DR, DEERFIELD BEACH, FL, 33441
MAYNARDES JOHNNY Agent 10 Fairway Dr, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
LC AMENDMENT 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 10 Fairway Dr, Suite 307, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-07 10 Fairway Dr, Suite 307, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-04-07 MAYNARDES, JOHNNY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 10 Fairway Dr, Suite 307, Deerfield Beach, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
LC Amendment 2022-04-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167898500 2021-02-25 0455 PPP 10 Fairway Dr Ste 307, Deerfield Beach, FL, 33441-1802
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1802
Project Congressional District FL-20
Number of Employees 1
NAICS code 238390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20914.19
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State