Search icon

DOOR SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: DOOR SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOOR SUPPLY 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: 14 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L16000132997
FEI/EIN Number 81-3226164

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

Mail Address: 19175 N DALE MABRY HWY, LUTZ, FL, 33548, US
Address: 101 W PALMETTO ST, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOOR SUPPLY LL 401(K) PROFIT SHARING PLAN & TRUST 2020 813226164 2021-08-02 DOOR SUPPLY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8138700003
Plan sponsor’s address 19175 N DALE MABRY HWY, LUTZ, FL, 335484983

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing MICHAEL CLAUS
Valid signature Filed with authorized/valid electronic signature
DOOR SUPPLY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813226164 2020-07-30 DOOR SUPPLY LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8138700003
Plan sponsor’s address 101 W PALMETTO ST, ARCADIA, FL, 342664319

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MICHAEL CLAUS
Valid signature Filed with authorized/valid electronic signature
DOOR SUPPLY LLC 401 K PROFIT SHARING PLAN TRUST 2018 813226164 2019-05-23 DOOR SUPPLY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8138700003
Plan sponsor’s address 101 W PALMETTO ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing JERRY MONTS DE OCA
Valid signature Filed with authorized/valid electronic signature
DOOR SUPPLY LLC 401 K PROFIT SHARING PLAN TRUST 2017 813226164 2018-10-12 DOOR SUPPLY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8138700003
Plan sponsor’s address 101 W PALMETTO ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MICHAEL CLAUS
Valid signature Filed with authorized/valid electronic signature
DOOR SUPPLY LLC 401 K PROFIT SHARING PLAN TRUST 2016 813226164 2017-07-21 DOOR SUPPLY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8138700003
Plan sponsor’s address 101 W PALMETTO ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MICHAEL CLAUS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MONTS DE OCA JERRY L Manager 19175 N DALE MABRY HWY, LUTZ, FL, 33548
MONTS DE OCA JERRY L Agent 19175 N DALE MABRY HWY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-06 MONTS DE OCA, JERRY L. -
REINSTATEMENT 2022-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 19175 N DALE MABRY HWY, LUTZ, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 101 W PALMETTO ST, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2021-10-08 101 W PALMETTO ST, ARCADIA, FL 34266 -
LC AMENDMENT 2018-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
LC Amendment 2018-08-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867347006 2020-04-09 0455 PPP 101 W Palmetto St, ARCADIA, FL, 34266-4314
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156262
Loan Approval Amount (current) 156262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-4314
Project Congressional District FL-18
Number of Employees 45
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157134.46
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State