Search icon

DOCKEY, LLC - Florida Company Profile

Company Details

Entity Name: DOCKEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCKEY, 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: 15 Nov 2019 (5 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: L19000275426
FEI/EIN Number 84-3740827

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

Address: 11401 CROWNE POINT STREET, NEW PORT RICHEY, FL, 34654, US
Mail Address: PO BOX 8753, SEMINOLE, FL, 33775, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM CRYSTAL Manager 11401 CROWNE POINT STREET, NEW PORT RICHEY, FL, 34654
CLARKE O'RANE Manager 11401 CROWNE POINT STREET, NEW PORT RICHEY, FL, 34654
CLARKE O'RANE Agent 11401 CROWNE POINT STREET, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130351 REDEFINED MOVING EXPIRED 2019-12-10 2024-12-31 - P.O. BOX 8753, SEMINOLE, FL, 33775
G19000130352 REDEFINED LIVING EXPIRED 2019-12-10 2024-12-31 - P.O. BOX 8753, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 CLARKE, O'RANE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 11401 CROWNE POINT STREET, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235517701 2020-05-01 0455 PPP 11401 CROWNE POINTE ST, NEW PORT RICHEY, FL, 34654
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25550
Loan Approval Amount (current) 25550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25793.43
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State