Search icon

AC DELTA ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: AC DELTA ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC DELTA ELECTRIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000132140
FEI/EIN Number 274395269

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

Address: 2393 DANDO ST, PORT CHARLOTTE, FL, 33948
Mail Address: 2393 DANDO ST, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAWORSKI GARY Manager 2393 DANDO ST, PORT CHARLOTTE, FL, 33948
JAWORSKI GARY Agent 2393 DANDO ST, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 2393 DANDO ST, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2012-02-01 2393 DANDO ST, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 2393 DANDO ST, PORT CHARLOTTE, FL 33948 -

Documents

Name Date
CORLCDSMEM 2022-01-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3441558600 2021-03-17 0455 PPS 2393 Dando St, Port Charlotte, FL, 33948-4911
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69280
Loan Approval Amount (current) 69280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33948-4911
Project Congressional District FL-17
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69707.07
Forgiveness Paid Date 2021-11-05
7063367301 2020-04-30 0455 PPP 2393 Dando St, PORT CHARLOTTE, FL, 33948-4911
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63519.57
Loan Approval Amount (current) 63519.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33948-4911
Project Congressional District FL-17
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64163.47
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State