Entity Name: | PREFERRED AIR & APPLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREFERRED AIR & APPLIANCE 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. |
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: | 03 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L09000021341 |
FEI/EIN Number |
90-0588067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5919 se 125 pl, Belleview, FL, 34420, US |
Mail Address: | PO BOX 2056, SILVER SPRINGS, FL, 34489, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINGE DAVID L | President | 4580 SE 59TH STREET, OCALA, FL, 34480 |
COLLINGE DAVID L | Agent | 5919 se 125 pl, Belleview, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 5919 se 125 pl, Belleview, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 5919 se 125 pl, Belleview, FL 34420 | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | COLLINGE, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-05-23 | PREFERRED AIR & APPLIANCE LLC | - |
LC NAME CHANGE | 2016-12-09 | COLLINGE AIR & APPLIANCE LLC | - |
CHANGE OF MAILING ADDRESS | 2010-10-12 | 5919 se 125 pl, Belleview, FL 34420 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-22 |
REINSTATEMENT | 2019-10-05 |
LC Name Change | 2018-05-23 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-17 |
LC Name Change | 2016-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2969018508 | 2021-02-22 | 0491 | PPS | 4580 SE 59th St, Ocala, FL, 34480-7773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6707107306 | 2020-04-30 | 0491 | PPP | 4580 SE 59TH ST, OCALA, FL, 34480-7773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State