Search icon

AUSTIN CONTROL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AUSTIN CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUSTIN CONTROL 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: 23 Nov 2009 (15 years ago)
Document Number: L09000112211
FEI/EIN Number 271398572

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

Address: 2421 NW 93RD LANE, SUNRISE, FL, 33322, US
Mail Address: 2421 NW 93RD LANE, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUSTIN CONTROL LLC, CONNECTICUT 0709022 CONNECTICUT

Key Officers & Management

Name Role Address
MESSANO SHEILA A Managing Member 2421 NW 93RD LANE, SUNRISE, FL, 33322
MESSANO SHEILA A Agent 2421 NW 93RD LANE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 MESSANO, SHEILA A -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 2421 NW 93RD LANE, SUNRISE, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-16 2421 NW 93RD LANE, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2012-05-16 2421 NW 93RD LANE, SUNRISE, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885208403 2021-02-12 0455 PPS 2421 NW 93rd Ln, Sunrise, FL, 33322-3269
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16732
Loan Approval Amount (current) 16732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-3269
Project Congressional District FL-20
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16836.11
Forgiveness Paid Date 2021-10-08
9573827100 2020-04-15 0455 PPP 2421 NW 93RD LN, Fort Lauderdale, FL, 33322
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16902.61
Forgiveness Paid Date 2021-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State