Search icon

DOET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DOET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: L20000007681
FEI/EIN Number 84-4325558

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

Address: 6011 103rd street, JACKSONVILLE, FL, 32210, US
Mail Address: 6011 103rd street, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERONIER DOMINIQUE M Authorized Representative 2355 TIGRESS LN, MIDDLEBURG, FL, 32068
THERONIER DOMINIQUE M Administrator 2355 TIGRESS LN, MIDDLEBURG, FL, 32068
ST JEAN ETLINE Manager 2355 TIGRESS LN, MIDDLEBURG, FL, 32068
ST JEAN ETLINE Agent 2355 TIGRESS LN, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027964 DOET LOGISTIC LLC ACTIVE 2022-03-03 2027-12-31 - 1728 KINGSLEY AVE STE # 6, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1730 Kingsley Ave, Ste F, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1730 Kingsley Ave, Ste F, Orange Park, FL 32073 -
LC AMENDMENT 2022-02-24 - -
LC AMENDMENT 2020-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
LC Amendment 2022-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
LC Amendment 2020-01-28
Florida Limited Liability 2019-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869058302 2021-01-30 0491 PPS 1728, ORANGE PARK, FL, 32073
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29167.5
Loan Approval Amount (current) 29167.5
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073
Project Congressional District FL-03
Number of Employees 5
NAICS code 611519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29307.67
Forgiveness Paid Date 2021-08-24
6386867810 2020-06-01 0491 PPP 9951 Atlantic Boulevard, Jacksonville, FL, 32225-6500
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29167
Loan Approval Amount (current) 29167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32225-6500
Project Congressional District FL-05
Number of Employees 5
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29497.03
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3835651 Intrastate Non-Hazmat 2022-03-23 1 2021 1 2 Auth. For Hire
Legal Name DOET SERVICES LLC
DBA Name DOET LOGISTIC LLC
Physical Address 1728 KINGSLEY AVE STE 6, ORANGE PARK, FL, 32073, US
Mailing Address 1728 KINGSLEY AVE STE 6, ORANGE PARK, FL, 32073, US
Phone (904) 568-1221
Fax -
E-mail THERONIER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State