Search icon

THE DOCK EXPERTS, LLC

Company Details

Entity Name: THE DOCK EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L18000096760
FEI/EIN Number 82-5255230
Address: 2670 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL 33064
Mail Address: 2670 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DOCK EXPERTS 401(K) PLAN 2022 825255230 2023-08-25 THE DOCK EXPERTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7542004852
Plan sponsor’s address 2670 N FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing JOHN PIOTROWSKI
Valid signature Filed with authorized/valid electronic signature
THE DOCK EXPERTS 401(K) PLAN 2021 825255230 2022-09-28 THE DOCK EXPERTS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7542004852
Plan sponsor’s address 2670 N FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JOHN PIOTROWSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TRIPP SCOTT, P.A. Agent

Manager

Name Role Address
PIOTROWSKI, JOHN Manager 4233 NE 6TH AVENUE, OAKLAND PARK, FL 33334

President

Name Role Address
PIOTROWSKI, JOHN President 4233 NE 6TH AVENUE, OAKLAND PARK, FL 33334

Secretary

Name Role Address
PIOTROWSKI, JOHN Secretary 4233 NE 6TH AVENUE, OAKLAND PARK, FL 33334

Treasurer

Name Role Address
PIOTROWSKI, JOHN Treasurer 4233 NE 6TH AVENUE, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 TRIPP SCOTT, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 ATTN: MARIANNA R. SEILER, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-06-14 2670 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 2670 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL 33064 No data
LC AMENDMENT 2018-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-20
LC Amendment 2018-04-30
Florida Limited Liability 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254137101 2020-04-10 0455 PPP 4233 NE 6TH AVE, OAKLAND PARK, FL, 33334-3107
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-3107
Project Congressional District FL-23
Number of Employees 12
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85630.42
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State