Search icon

PRIDE DETAIL SERVICES, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593287701 2020-05-01 0455 PPP 421 ne 6th street, FORT LAUDERDALE, FL, 33301-3885
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3885
Project Congressional District FL-23
Number of Employees 35
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6247928909 2021-05-01 0455 PPS 501 NE 5TH TERRACE null 501 NE 5TH TERRACE null, Fort Lauderdale, FL, 33301
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144957
Loan Approval Amount (current) 144957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301
Project Congressional District FL-20
Number of Employees 55
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145683.77
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State