Search icon

D.L. WILLIAMS HEATING & COOLING, LLC - Florida Company Profile

Company Details

Entity Name: D.L. WILLIAMS HEATING & COOLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.L. WILLIAMS HEATING & COOLING, 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: 07 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2007 (18 years ago)
Document Number: L07000047986
FEI/EIN Number 208997993

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

Address: 4439 SW CR 240, LAKE CITY, FL, 32024, US
Mail Address: PO BOX 2156, LAKE CITY, FL, 32056
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DERRICK L Managing Member 3359 SW CR 240, LAKE CITY, FL, 32024
WILLIAMS DERRICK L Agent 3359 SW CR 240, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 4439 SW CR 240, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2009-02-02 4439 SW CR 240, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 3359 SW CR 240, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2008-04-18 WILLIAMS, DERRICK L -
LC AMENDMENT 2007-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383637305 2020-04-29 0491 PPP 4439 SW COUNTY ROAD 240, LAKE CITY, FL, 32024-4823
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32024-4823
Project Congressional District FL-03
Number of Employees 5
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29745.83
Forgiveness Paid Date 2021-03-02
2061838605 2021-03-13 0491 PPS 4439 SW County Road 240, Lake City, FL, 32024-4913
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32024-4913
Project Congressional District FL-03
Number of Employees 5
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28921.6
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State