Search icon

STAR AIRCONDITIONING & HEATING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR AIRCONDITIONING & HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2004 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: L04000002600
FEI/EIN Number 593776127
Mail Address: 3004 Cherry Blossom Loop, Saint Cloud, FL, 34771, US
Address: 3004 Cherry Blossom Loop, St Cloud, FL, 34771, US
ZIP code: 34771
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN LARRY E Managing Member 3004 Cherry Blossom Loop, Saint Cloud, FL, 34771
FRANKLIN LARRY E Agent 3004 Cherry Blossom Loop, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 600 N. Thacker AV Ste C-14, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-04-07 600 N. Thacker AV Ste C-14, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3004 Cherry Blossom Loop, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2009-04-17 FRANKLIN, LARRY E -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000560902 ACTIVE 2024 CC 002660 CL OSCEOLA COUNTY 2024-08-05 2029-08-29 $19,714.09 FERGUSON ENTERPRISES LLC, 240-A FORLINES ROAD, WINTERVILLE, NC 28590

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51598.00
Total Face Value Of Loan:
51598.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38391.05
Total Face Value Of Loan:
38391.05
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38391.05
Total Face Value Of Loan:
38391.05
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$51,598
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,070.98
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $51,595
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$38,391.05
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,391.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,761.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $38,391.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State