Search icon

O F INSTALLATIONS LLC - Florida Company Profile

Company Details

Entity Name: O F INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O F INSTALLATIONS 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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: L09000008745
FEI/EIN Number 264135466

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

Address: 1446 Haines Street, JACKSONVILLE, FL, 32206, US
Mail Address: 1446 Haines Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Sean T Manager 1446 Haines Street, JACKSONVILLE, FL, 32206
Levine Nicholas Manager 1446 Haines Street, JACKSONVILLE, FL, 32206
Jones Mark Manager 1446 Hanies Street, Jacksonville, FL, 32206
Helms Michael Manager 1446 Hanies Street, Jacksonville, FL, 32206
Wilson Sean T Agent 1446 Haines Street, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-01 Wilson, Sean Thomas -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1446 Haines Street, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2021-03-29 1446 Haines Street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1446 Haines Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136597303 2020-04-30 0491 PPP 700 E UNION ST D1, JACKSONVILLE, FL, 32206
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) 96531.86
Loan Approval Amount (current) 96531.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97523.99
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State