Search icon

NEPTUNE FIRE PROTECTION ENGINEERING LLC

Headquarter

Company Details

Entity Name: NEPTUNE FIRE PROTECTION ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 22 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L05000057976
FEI/EIN Number 203002130
Address: 1502 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 400 LIBBEY PARKWAY, WEYMOUTH, ME, 02189, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEPTUNE FIRE PROTECTION ENGINEERING LLC, ALABAMA 000-409-723 ALABAMA
Headquarter of NEPTUNE FIRE PROTECTION ENGINEERING LLC, MINNESOTA 536fbccf-6c58-ec11-91b5-00155d32b93a MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
KOWKABANY STEPHEN F Manager 102 Magnolia Street, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-22 No data No data
LC AMENDMENT 2022-05-09 No data No data
CHANGE OF MAILING ADDRESS 2022-05-09 1502 ROBERTS DRIVE, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2022-05-09 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1502 ROBERTS DRIVE, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-22
ANNUAL REPORT 2023-02-09
LC Amendment 2022-05-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891298303 2021-01-21 0491 PPS 1502 Roberts Dr, Jacksonville, FL, 32250-3222
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135400
Loan Approval Amount (current) 135400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32250-3222
Project Congressional District FL-05
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 135911.92
Forgiveness Paid Date 2021-06-23
8634067010 2020-04-08 0491 PPP 1502 ROBERTS DR, JACKSONVILLE BEACH, FL, 32250-3222
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-3222
Project Congressional District FL-05
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137270.17
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State