Search icon

FABRICCARE PROS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 years ago)
Date of dissolution: 13 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (3 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
City: Pompano Beach
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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4400.00
Total Face Value Of Loan:
4400.00
Date:
2018-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,400
Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State