Search icon

DISTINGUISHED PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DISTINGUISHED PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINGUISHED PROFESSIONAL SERVICES, 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: 11 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000008621
FEI/EIN Number 814975453

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

Address: 7881 NW 3rd street, Pembroke Pines, FL, 33024, US
Mail Address: 5235 Fletcher Street, Hollywood, FL, 33021, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS BEN II Chief Executive Officer 7881 NW 3rd Street, Pembroke Pines, FL, 33024
Shepard Amber S Manager 5235 Fletcher Street, Hollywood, FL, 33021
Simmons Benjamin Auth 515 NE 11th street, Ft. Lauderdale, FL, 33304
Simmons II Ben Agent 7881 NW 3rd Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 7881 NW 3rd Street, Building #19103, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 7881 NW 3rd street, Building# 19103, Pembroke Pines, FL 33024 -
REINSTATEMENT 2020-08-09 - -
CHANGE OF MAILING ADDRESS 2020-08-09 7881 NW 3rd street, Building# 19103, Pembroke Pines, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 Simmons II , Ben -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-08-09
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4676169008 2021-05-20 0455 PPP 5235 Fletcher St, Hollywood, FL, 33021-8009
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8009
Project Congressional District FL-25
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.13
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State