Search icon

ALL STAR HEATING AND COOLING OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR HEATING AND COOLING OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR HEATING AND COOLING OF CENTRAL FLORIDA, 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: 10 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L11000115515
FEI/EIN Number 453624446

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

Address: 21820 State Road 46, Mount Dora, FL, 32757, US
Mail Address: 21820 State Road 46, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANNEL LESLIE Auth 21820 State Road 46, Mount Dora, FL, 32757
MCDANNEL KELLY Auth 21820 State Road 46, Mount Dora, FL, 32757
MCDANNEL LESLIE Agent 21820 State Road 46, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 21820 State Road 46, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-04-30 21820 State Road 46, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 21820 State Road 46, Mount Dora, FL 32757 -
LC AMENDMENT 2014-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524677810 2020-06-05 0491 PPP 902 Carter Rd 260, Winter Garden, FL, 34787-4137
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113866.11
Loan Approval Amount (current) 113866.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4137
Project Congressional District FL-10
Number of Employees 16
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114805.12
Forgiveness Paid Date 2021-04-05
5077108509 2021-02-27 0491 PPS 902 Carter Rd Ste 260, Winter Garden, FL, 34787-4144
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113866.11
Loan Approval Amount (current) 113866.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4144
Project Congressional District FL-10
Number of Employees 18
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114742.72
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State