Search icon

GMC AIR CONDITIONING SERVICES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GMC AIR CONDITIONING SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Dec 2016 (9 years ago)
Document Number: L07000120936
FEI/EIN Number 261586419
Address: 1300 Seaway Drive, Unit E-4, Fort Pierce, FL, 34949, US
Mail Address: 1300 Seaway Drive, Unit E-4, Fort Pierce, FL, 34949, US
ZIP code: 34949
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINHAS JULIUS Managing Member 1300 Seaway Drive, Fort Pierce, FL, 34949
Farinhas Julius MJr. Agent 1300 Seaway Drive, Fort Pierce, FL, 34949

Form 5500 Series

Employer Identification Number (EIN):
261586419
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1300 Seaway Drive, Unit E-4, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2024-02-20 1300 Seaway Drive, Unit E-4, Fort Pierce, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1300 Seaway Drive, Unit E-4, Fort Pierce, FL 34949 -
LC DISSOCIATION MEM 2016-12-29 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 Farinhas, Julius M, Jr. -
LC AMENDMENT 2009-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
CORLCDSMEM 2016-12-29
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
141392.50
Total Face Value Of Loan:
141392.50
Date:
2020-04-08
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:
160010.95
Total Face Value Of Loan:
160010.95
Date:
2020-04-08
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:
160010.95
Total Face Value Of Loan:
160010.95

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$160,010.95
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,010.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,628.59
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $160,010.95
Jobs Reported:
10
Initial Approval Amount:
$141,392.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,392.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,113.02
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $141,387.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State