Search icon

SOUTHEAST MECHANICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MECHANICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST MECHANICAL CONTRACTORS, 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: 29 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Nov 2022 (3 years ago)
Document Number: L04000094304
FEI/EIN Number 651153325

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

Address: 2120 S.W. 57TH TERRACE, HOLLYWOOD, FL, 33023, US
Mail Address: 2120 S.W. 57TH TERRACE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKLIN TODD Managing Member 2120 SW 57TH TERRACE, HOLLYWOOD, FL, 33023
MUELLER BRIAN Managing Member 2120 SW 57TH TERRACE, HOLLYWOOD, FL, 33023
CINTI RICCARDO Managing Member 2120 S.W. 57TH TERRACE, HOLLYWOOD, FL, 33023
YOUNG ANDREW Managing Member 2120 S.W. 57TH TERRACE, HOLLYWOOD, FL, 33023
MUELLER BRIAN Agent 2120 SW 57TH TERRACE, HOLLYWOOD, FL, 33023
MACKLIN ROBERT Managing Member 2120 SW 57TH TERRACE, HOLLYWOOD, FL, 33023

Form 5500 Series

Employer Identification Number (EIN):
651153325
Plan Year:
2009
Number Of Participants:
92
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128363 SOUTHEAST MECHANICAL CONTRACTORS ACTIVE 2022-10-13 2027-12-31 - 2120 SW 57 TERRACE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 MUELLER, BRIAN -
LC STMNT OF RA/RO CHG 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 2120 S.W. 57TH TERRACE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-01-26 2120 S.W. 57TH TERRACE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 2120 SW 57TH TERRACE, HOLLYWOOD, FL 33023 -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000051149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
CORLCRACHG 2022-11-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
969902.00
Total Face Value Of Loan:
969902.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
969902
Current Approval Amount:
969902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
977182.91

Date of last update: 02 Jun 2025

Sources: Florida Department of State