Search icon

STAY COOL AIR CONDITIONING & HEATING, LLC - Florida Company Profile

Company Details

Entity Name: STAY COOL AIR CONDITIONING & HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAY COOL AIR CONDITIONING & HEATING, 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: 29 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2025 (5 months ago)
Document Number: L11000087508
FEI/EIN Number 46-2668209

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

Address: 8535 FORMEL AVE, PORT RICHEY, FL, 34668, US
Mail Address: 621 Locust St, Tarpon Springs, FL, 34689, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ballard Robert Manager 621 Locust St, Tarpon Springs, FL, 34689
ACCOUNTING SOLUTIONS FOR BUSINESS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-04 8535 FORMEL AVE, PORT RICHEY, FL 34668 -
REINSTATEMENT 2025-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 ACCOUNTING SOLUTIONS FOR BUSINESS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 8535 FORMEL AVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2020-10-08 8535 FORMEL AVE, PORT RICHEY, FL 34668 -
LC AMENDMENT 2018-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2451 MC MULLEN BOOTH RD, SUITE 256, CLEARWATER, FL 33759 -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000175992 ACTIVE 22-CC-074011 DIVISION O THIRTEENTH JUDICIAL CIRCUIT 2022-10-31 2028-04-20 $8013.50 DION CAMERON, 6915 JAMESTOWN MANOR DRIVE, RIVERVIEW, FLORIDA, 33578

Documents

Name Date
REINSTATEMENT 2025-01-04
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-07-10
AMENDED ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2020-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355952.00
Total Face Value Of Loan:
355952.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
264670.00
Total Face Value Of Loan:
264670.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355952
Current Approval Amount:
355952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357763.99
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264670
Current Approval Amount:
264670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267070.16

Date of last update: 03 Jun 2025

Sources: Florida Department of State