Search icon

STEVERSON AIR CONDITIONING LLC - Florida Company Profile

Company Details

Entity Name: STEVERSON AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVERSON AIR CONDITIONING 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 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: L05000009507
FEI/EIN Number 202279573

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

Address: 2806 E Highway 390, Panama City, FL, 32405, US
Mail Address: 2806 E HWY 390, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVERSON JASON Managing Member 6820 TOEPFER BLVD, PANAMA CITY, FL, 32409
STEVERSON JASON Agent 6820 TOEPFER BLVD, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2806 E Highway 390, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2021-01-27 2806 E Highway 390, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 6820 TOEPFER BLVD, PANAMA CITY, FL 32409 -
LC AMENDMENT 2007-01-19 - -
AMENDMENT 2005-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738518303 2021-01-31 0491 PPS 403 11TH ST, PANAMA CITY, FL, 32401
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172744
Loan Approval Amount (current) 172744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401
Project Congressional District FL-02
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174291.6
Forgiveness Paid Date 2022-01-12
1299017202 2020-04-15 0491 PPP 403 11TH ST, PANAMA CITY, FL, 32401-2458
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149995.22
Loan Approval Amount (current) 149995.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2458
Project Congressional District FL-02
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151153.52
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State