Search icon

ARMOR APPLIANCE & PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: ARMOR APPLIANCE & PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMOR APPLIANCE & PLUMBING, 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: 12 Dec 2003 (21 years ago)
Document Number: L03000054609
FEI/EIN Number 901697613

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

Address: 5231 8th Avenue S, Gulfport, FL, 33707, US
Mail Address: 5231 8th Avenue S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX EDWARD L Manager 5231 8th Avenue S, Gulfport, FL, 33707
Abshire Lyndsey M Officer 5231 8th Avenue S, Gulfport, FL, 33707
COX EDWARD L Agent 10207 TARPON DR, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154361 ARMOR PLUMBING ACTIVE 2021-11-18 2026-12-31 - 139 107TH AVENUE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 5231 8th Avenue S, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2023-04-11 5231 8th Avenue S, Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615108605 2021-03-20 0455 PPS 139 107th Ave, Treasure Island, FL, 33706-4715
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100225
Loan Approval Amount (current) 100225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treasure Island, PINELLAS, FL, 33706-4715
Project Congressional District FL-13
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100951.63
Forgiveness Paid Date 2021-12-16
7727027101 2020-04-14 0455 PPP 139 107TH AVE, TREASURE ISLAND, FL, 33706
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TREASURE ISLAND, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66612.33
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State