Search icon

FABRICCARE PROS LLC - Florida Company Profile

Company Details

Entity Name: FABRICCARE PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABRICCARE PROS 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: 13 Dec 2016 (8 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L16000225242
FEI/EIN Number 81-4725048

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

Address: 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066, US
Mail Address: 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEY DAVE R Manager 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066
COLLEY DAVE R Agent 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021109 ECOCLEANERS EXPIRED 2019-02-11 2024-12-31 - 3277 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
G18000112727 BUDGET CLEANERS EXPIRED 2018-10-17 2023-12-31 - 3277 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
G18000036394 EXECUTIVE CLEANERS EXPIRED 2018-03-19 2023-12-31 - 900 NE 62ND ST, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2020-06-25 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2020-06-25 COLLEY, DAVE R -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 3277 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL 33066 -
LC AMENDMENT 2017-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000070409 ACTIVE CACE22011573 CIRCUIT COURT, BROWARD 2023-02-02 2028-02-21 $73,666.29 CIRAS LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-15
LC Amendment 2017-10-24
Florida Limited Liability 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9334167400 2020-05-20 0455 PPP 900 Northeast 62nd Street, Oakland Park, FL, 33334-4110
Loan Status Date 2021-11-06
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4110
Project Congressional District FL-23
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State