Search icon

MORGAN COMMERCIAL AIR CONDITIONING, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORGAN COMMERCIAL AIR CONDITIONING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: L11000137367
FEI/EIN Number 454059164
Mail Address: 235 W Brandon Blvd, Brandon, FL, 33511, US
Address: 12808 Sweet Magnolias Ln, Dover, FL, 33527, US
ZIP code: 33527
City: Dover
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN BRAINARD Manager 12808 Sweet Magnolias Ln, Dover, FL, 33527
STEVEN W. MOORE, P.L.L.C. Agent 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106687 PREFERRED BUILDING SOLUTIONS ACTIVE 2018-09-28 2028-12-31 - 3853 NORTHDALE BLVD., 125, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 12808 Sweet Magnolias Ln, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 12808 Sweet Magnolias Ln, Dover, FL 33527 -
REINSTATEMENT 2018-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-27 STEVEN W. MOORE, P.L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000613065 TERMINATED 19-003231-CI 6TH JUD. CIR., PINELLAS COUNTY 2019-08-30 2024-09-18 $110972.14 VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BLVD., SUITE 1000, WEST PALM BEACH, FL 33401
J14000339142 TERMINATED 1000000592932 HILLSBOROU 2014-03-05 2024-03-13 $ 359.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-09-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-05
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,000
Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State