Search icon

PRO SITE CONTRACTING,LLC - Florida Company Profile

Company Details

Entity Name: PRO SITE CONTRACTING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO SITE CONTRACTING,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: 25 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000091465
FEI/EIN Number 82-1341599

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

Address: 372 BACKLOOP RD, HAVANA, FL, 32333, US
Mail Address: 372 BACKLOOP RD, HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CECILIA L Authorized Member 372 BACKLOOP RD, HAVANA, FL, 32333
SMITH EUGENE H Authorized Member 372 BACKLOOP RD, HAVANA, FL, 32333
SMITH CECILIA L Agent 372 BACKLOOP RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 SMITH, CECILIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-07-25 - -
LC AMENDMENT 2017-07-07 - -
LC AMENDMENT 2017-06-06 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-27
LC Amendment 2017-07-25
LC Amendment 2017-07-07
LC Amendment 2017-06-06
Florida Limited Liability 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1593207408 2020-05-04 0491 PPP 372 Backloop Road, Havana, FL, 32333
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Havana, GADSDEN, FL, 32333-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.42
Forgiveness Paid Date 2021-07-06
8532278401 2021-02-13 0491 PPS 372 Backloop Rd, Havana, FL, 32333-6166
Loan Status Date 2022-11-10
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 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Havana, GADSDEN, FL, 32333-6166
Project Congressional District FL-02
Number of Employees 1
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21180.36
Forgiveness Paid Date 2022-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State