Search icon

S & W REFRIGERATION, LLC - Florida Company Profile

Company Details

Entity Name: S & W REFRIGERATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & W REFRIGERATION, 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 Apr 2011 (14 years ago)
Document Number: L11000049864
FEI/EIN Number 371636421

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

Address: 11516 Perpetual Drive, ODESSA, FL, 33556, US
Mail Address: 11516 Perpetual Drive, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT & Manager 11516 Perpetual Drive, Odessa, FL, 33556
WILLIAMS REBECCA L Manager 11516 Perpetual Drive, ODESSA, FL, 33556
WILLIAMS ROBERT Agent 11516 Perpetual Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 11516 Perpetual Drive, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 11516 Perpetual Drive, 11516 PERPETUAL DR, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2019-02-17 11516 Perpetual Drive, 11516 PERPETUAL DR, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2018-01-15 WILLIAMS, ROBERT -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4439697105 2020-04-13 0455 PPP 11516 PERPETUAL DR, ODESSA, FL, 33556-3464
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, PASCO, FL, 33556-3464
Project Congressional District FL-12
Number of Employees 11
NAICS code 423740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130886.84
Forgiveness Paid Date 2021-03-23
2391938407 2021-02-03 0455 PPS 11516 Perpetual Dr, Odessa, FL, 33556-3464
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143997
Loan Approval Amount (current) 143997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, PASCO, FL, 33556-3464
Project Congressional District FL-12
Number of Employees 10
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145098.5
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State