Search icon

PAUL & SON PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: PAUL & SON PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL & SON PLUMBING, 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: 05 Nov 2008 (16 years ago)
Document Number: L08000103362
FEI/EIN Number 263795369

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

Address: 2475 APALACHEE PARKWAY, SUITE 110, TALLAHASSEE, FL, 32301
Mail Address: P. O. BOX 16342, TALLAHASSEE, FL, 32317
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTERBYE PAUL D Manager 71 Turtle Run Road, Monticello, FL, 32344
OSTERBYE LORNA Agent 71 Turtle Run Road, Monticello, FL, 32344
OSTERBYE LORNA Manager 71 Turtle Run Road, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 71 Turtle Run Road, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2011-03-21 2475 APALACHEE PARKWAY, SUITE 110, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2475 APALACHEE PARKWAY, SUITE 110, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183427302 2020-04-29 0491 PPP 71 Turtle Run Road,, Monticello, FL, 32344
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32506.12
Forgiveness Paid Date 2021-04-19
7543488308 2021-01-28 0491 PPS 71 Turtle Run Rd, Monticello, FL, 32344-1709
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29035
Loan Approval Amount (current) 29035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-1709
Project Congressional District FL-02
Number of Employees 4
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29255.35
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State