Search icon

CENTRAL ALUMINUM SCREEN SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL ALUMINUM SCREEN SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL ALUMINUM SCREEN SERVICE 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: 04 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2013 (12 years ago)
Document Number: L09000115507
FEI/EIN Number 271407423

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

Address: 420 Hamilton rd, DELAND, FL, 32724, US
Mail Address: 420 HAMILTON RD, unit A, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHON TIMOTHY P Agent 1185 shell harbor rd, pierson, FL, 32180
MCMAHON TIMOTHY P Managing Member 1185 shell harbor rd, pierson, FL, 32180
CHAMBERLAIN LISA Manager 1185 shell harbor rd, pierson, FL, 32180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 420 Hamilton rd, Unit A, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 420 Hamilton rd, Unit A, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1185 shell harbor rd, pierson, FL 32180 -
REINSTATEMENT 2013-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525697304 2020-04-28 0491 PPP 701 b cornwall rd b, SANFORD, FL, 32773-0000
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32248.89
Forgiveness Paid Date 2021-02-16
1637178509 2021-02-19 0491 PPS 420 Hamilton Rd Unit A, Deland, FL, 32724-1930
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31872
Loan Approval Amount (current) 31872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32724-1930
Project Congressional District FL-06
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32026.93
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State