Search icon

FLORIDA VALVE & EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA VALVE & EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA VALVE & EQUIPMENT, 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: 18 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L08000039407
FEI/EIN Number 26-2400420

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

Address: 5301 Hollister, Houston, TX, 77040, US
Mail Address: 5301 Hollister, Houston, TX, 77040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little David R Member 5301 Hollister, Houston, TX, 77040
Yee Kent Member 5301 Hollister, Houston, TX, 77040
Wick Stephen Member 5301 Hollister, Houston, TX, 77040
Molero David Auth 5301 Hollister, Houston, TX, 77040
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5301 Hollister, Houston, TX 77040 -
CHANGE OF MAILING ADDRESS 2024-04-11 5301 Hollister, Houston, TX 77040 -
LC STMNT OF RA/RO CHG 2023-07-31 - -
REGISTERED AGENT NAME CHANGED 2023-07-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
CORLCRACHG 2023-07-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020167303 2020-04-28 0491 PPP 631 NW 48th Terrace, OCALA, FL, 34474
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33423.76
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State