Search icon

AIR SUPPORT COOLING AND HEATING, LLC

Company Details

Entity Name: AIR SUPPORT COOLING AND HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: L08000063518
FEI/EIN Number 263070198
Address: 1031 W Busch Blvd, TAMPA, FL, 33612, US
Mail Address: 1031 W Busch Blvd, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOLENAAR ERICK Agent 1031 W Busch blvd, Tampa, FL, 33612

Managing Member

Name Role Address
Molenaar Erick Managing Member 1031 W Busch blvd, Tampa, FL, 33612
Sudman Todd A Managing Member 1031 W Busch Blvd, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024356 TAMPA BAY'S ART AND FRAMING EXPIRED 2015-03-06 2020-12-31 No data 6407 S. MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1031 W Busch blvd, Tampa, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1031 W Busch Blvd, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2019-01-29 1031 W Busch Blvd, TAMPA, FL 33612 No data
LC NAME CHANGE 2010-02-22 AIR SUPPORT COOLING AND HEATING, LLC No data
LC NAME CHANGE 2008-09-11 AIR SUPPORT, LLC No data
LC AMENDMENT 2008-08-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000569179 TERMINATED 1000000380317 HILLSBOROU 2013-03-05 2023-03-13 $ 349.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769677200 2020-04-27 0455 PPP 1031 West Busch Boulevard, Tampa, FL, 33612-7703
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-7703
Project Congressional District FL-15
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14181.86
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State