Search icon

PRIDE DETAIL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIDE DETAIL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE DETAIL 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: 24 Jul 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: L17000157617
FEI/EIN Number 82-2257561

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

Address: 500 E LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: 500 e las olas blvd apt 4207, #4207, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJAS NELSON Authorized Member 500 e las olas blvd apt 4207, Fort Lauderdale, FL, 33301
CAJAS NELSON Agent 500 e las olas blvd apt 4207, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-02 500 e las olas blvd apt 4207, #4207, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2022-10-02 - -
CHANGE OF MAILING ADDRESS 2022-10-02 500 E LAS OLAS BLVD., #4207, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 500 E LAS OLAS BLVD., #4207, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 CAJAS, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000552699 ACTIVE 712181-2020 LEE CO 2021-09-01 2026-11-01 $78,271.87 QUICKSILVER CAPITAL, LLC, 181 S. FRANKLIN AVE, SUITE 300, VALLEY STREAM, NY 11581

Documents

Name Date
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-09-15
Florida Limited Liability 2017-07-24

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
144957.00
Total Face Value Of Loan:
144957.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
91600.00
Total Face Value Of Loan:
91600.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$91,600
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $91,600
Jobs Reported:
55
Initial Approval Amount:
$144,957
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,683.77
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $144,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State