Search icon

A/C UNLIMITED PARTS AND SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: A/C UNLIMITED PARTS AND SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A/C UNLIMITED PARTS AND SUPPLY, 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: 10 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2011 (14 years ago)
Document Number: L06000015408
FEI/EIN Number 204292075

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

Address: 6003 PENINSULAR AVE., KEY WEST, FL, 33040, US
Mail Address: 6003 PENINSULAR AVE., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTOPSALTIS PETER Manager 6003 PENNISULAR AVE., KEY WEST, FL, 33040
PROTOPSALTIS ATHANASIOS Manager 6003 PENNISULAR AVE., KEY WEST, FL, 33040
PROTOPSALTIS ATHANASIOS Agent 6003 PENINSULAR AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 6003 PENINSULAR AVE, Suite #1, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 6003 PENINSULAR AVE., Suite #1, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-02-15 6003 PENINSULAR AVE., Suite #1, KEY WEST, FL 33040 -
REINSTATEMENT 2011-01-20 - -
REGISTERED AGENT NAME CHANGED 2011-01-20 PROTOPSALTIS, ATHANASIOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDED AND RESTATED ARTICLES 2009-08-12 - -
LC RESTATED ARTICLE AND NAME CHANGE 2009-06-12 A/C UNLIMITED PARTS AND SUPPLY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883611P1919 2011-07-08 2011-07-22 2011-07-22
Unique Award Key CONT_AWD_N6883611P1919_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3782.00
Current Award Amount 3782.00
Potential Award Amount 3782.00

Description

Title MITSUBISHI MINI SPLIT HP
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 4140: FANS AIR CIRCULATORS & BLOWER EQ

Recipient Details

Recipient A/C UNLIMITED PARTS AND SUPPLY, LLC
UEI NYJQJBT2FNK6
Legacy DUNS 011403734
Recipient Address 6021 PENINSULAR AVE, KEY WEST, MONROE, FLORIDA, 330406013, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726908508 2021-03-04 0455 PPS 6021 Peninsular Ave, Key West, FL, 33040-6013
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6013
Project Congressional District FL-28
Number of Employees 4
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.42
Forgiveness Paid Date 2022-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State