Search icon

RENCH'S COOLING & HEATING, LLC - Florida Company Profile

Company Details

Entity Name: RENCH'S COOLING & HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENCH'S COOLING & HEATING, 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: 01 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2024 (7 months ago)
Document Number: L04000015957
FEI/EIN Number 200837213

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

Address: 6120 53rd Ave East, BRADENTON, FL, 34203, US
Mail Address: 6120 53rd Ave East, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN RENCH C Manager 5920 95 ST CIR E, BRADENTON, FL, 34202
STEVENSON ROBERT L Manager 6004 77TH STREET EAST, PALMETTO, FL, 34221
RENCH BRYAN C Agent 5920 95 ST CIR E, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 6120 53rd Ave East, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-09-19 6120 53rd Ave East, BRADENTON, FL 34203 -
LC AMENDMENT 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 5920 95 ST CIR E, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment 2024-09-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4386528505 2021-02-25 0455 PPS 5920 95th Street Cir E, Bradenton, FL, 34202-9611
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21898
Loan Approval Amount (current) 21898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34202-9611
Project Congressional District FL-16
Number of Employees 3
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22038.39
Forgiveness Paid Date 2021-10-25
3827607304 2020-04-29 0455 PPP 5920 95TH STREET CIR E, BRADENTON, FL, 34202-9611
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 27171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34202-9611
Project Congressional District FL-16
Number of Employees 3
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27397.3
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State