Search icon

DOCTOR TERRAZZO OF FLORIDA LLC

Company Details

Entity Name: DOCTOR TERRAZZO OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000152092
FEI/EIN Number 82-2161253
Address: 752 Country Club Dr, TITUSVILLE, FL, 32780, US
Mail Address: 752 Country Club Dr, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Hilderbrand Chris Agent 752 Country Club Dr, TITUSVILLE, FL, 32780

Chief Executive Officer

Name Role Address
HILDERBRAND CHRIS L Chief Executive Officer 1312 RIVERSIDE DRIVE, TITUSVILLE, FL, 32780

Vice President

Name Role Address
Hilderbrand Kim R Vice President 1312 Riverside Dr, Titusville, FL, 32780

Atto

Name Role Address
Thomas Oglesby AEsq. Atto 9150 S. Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 752 Country Club Dr, TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 752 Country Club Dr, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2022-10-13 752 Country Club Dr, TITUSVILLE, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2022-10-13 Hilderbrand, Chris No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708097 ACTIVE 1000001018820 BREVARD 2024-11-04 2044-11-06 $ 1,309.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000071488 ACTIVE 1000000979158 BREVARD 2024-01-29 2044-01-31 $ 2,301.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000037119 TERMINATED 1000000941447 BREVARD 2023-01-17 2043-01-25 $ 2,839.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000592760 TERMINATED 1000000907551 BREVARD 2021-11-12 2041-11-17 $ 2,657.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000110813 TERMINATED 1000000860510 BREVARD 2020-02-13 2040-02-19 $ 1,729.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517628704 2021-03-27 0455 PPP 1714 Riverside Dr, Titusville, FL, 32780-4743
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50832.5
Loan Approval Amount (current) 50832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-4743
Project Congressional District FL-08
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51424.13
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State