Search icon

SOUTHERN COMFORT COIL LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT COIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN COMFORT COIL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000045314
FEI/EIN Number 262646862

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

Address: 111 SECOND AVE NE, SUITE# 701, ST. PETERSBURG, FL, 33701, US
Mail Address: 111 SECOND AVE NE, SUITE# 701, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS THOMAS R Managing Member 111 SECOND AVE NE, SUITE 701, ST. PETERSBURG, FL, 33701
Sparks Thomas R Agent 111 SECOND AVE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 111 SECOND AVE NE, SUITE# 701, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2019-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 111 SECOND AVE NE, SUITE# 701, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-09-03 111 SECOND AVE NE, SUITE# 701, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 Sparks, Thomas Rex -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000288328 TERMINATED 1000000891238 PINELLAS 2021-06-03 2031-06-09 $ 1,210.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000288310 TERMINATED 1000000891237 PINELLAS 2021-06-03 2041-06-09 $ 5,468.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000220846 LAPSED 18-005790-CI PINELLAS COUNTY CIRCUIT COURT 2019-02-19 2024-03-28 $28,605.41 SPECIALTY COILS LLC, 5902 OLD HIGHWAY 80, LONGVIEW, TX 75604, USA
J17000535684 TERMINATED CC17-1276 COUNTY COURT, ST. JOHNS COUNTY 2017-09-25 2022-09-28 $19,622.89 BRONZ-GLOW TECHNOLOGIES, INC., 175 BRONZ GLOW WAY, ST. AUGUSTINE, FL 32095
J16000308860 LAPSED 2015017712CA01 MIAMI-DADE COUNTY 2016-05-03 2021-05-18 $46,602.58 SPIRAX SARCO, INC, 1150 NORTHPOINT BLVD, BLYTHEWOOD,SC,29016
J15000660502 TERMINATED 1000000680157 PINELLAS 2015-06-05 2035-06-11 $ 8,154.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000600037 TERMINATED 1000000637192 PINELLAS 2014-07-31 2035-05-22 $ 13,410.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000214123 TERMINATED 1000000459998 PINELLAS 2013-01-16 2033-01-23 $ 3,476.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000109954 TERMINATED 1000000204078 PINELLAS 2011-02-16 2031-02-23 $ 14,098.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-09-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-04-18
ANNUAL REPORT 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3393517401 2020-05-07 0455 PPP 111 2nd Ave NE, Suite 701, SAINT PETERSBURG, FL, 33701-3441
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 32795
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33701-3441
Project Congressional District FL-14
Number of Employees 4
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33350.69
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State