Search icon

FACILITY PERFORMANCE, LLC - Florida Company Profile

Company Details

Entity Name: FACILITY PERFORMANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACILITY PERFORMANCE, 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: 13 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L12000006729
FEI/EIN Number 45-4273739

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

Address: 2695 NW 4th Street, OCALA, FL, 34475, US
Mail Address: P.O. BOX 3038, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wise Louie FIII Manager PO Box 3038, OCALA, FL, 34478
BOOTH LARRY A Agent 2695 NW 4th Street, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126711 INTEC ACTIVE 2014-12-17 2025-12-31 - PO BOX 3038, OCALA, FL, 34478
G13000015029 INTEC FACILITIES EXPIRED 2013-02-12 2018-12-31 - PO BOX 3038, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2695 NW 4th Street, OCALA, FL 34475 -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 BOOTH, LARRY AJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2695 NW 4th Street, OCALA, FL 34475 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000688032 TERMINATED 1000000681968 MARION 2015-06-08 2025-06-17 $ 2,476.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
CLIMATE CONTROL MECHANICAL SERVICES, INC., BASE 3, LLC, D/B/A GIBSON ELECTRIC, AND FACILITY PERFORMANCE, LLC VS ROBERT M. BOYER, RALPH PRESSLEY, AND LOUIE F. WISE, III 5D2022-1878 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001130-A

Parties

Name BASE 3, LLC
Role Appellant
Status Active
Name CLIMATE CONTROL MECHANICAL SERVICES, INC.
Role Appellant
Status Active
Representations Justin R. Falatek, Aaron B. Thalwitzer
Name GIBSON ELECTRIC, INC.
Role Appellant
Status Active
Name FACILITY PERFORMANCE, LLC
Role Appellant
Status Active
Name Robert Boyer
Role Appellee
Status Active
Representations Jack M. Ross, James Theodore Schatt
Name Ralph Pressley
Role Appellee
Status Active
Name Louis F. Wise, III
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/21
Docket Date 2023-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 15 DAYS
Docket Date 2023-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Boyer
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 135 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 8 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "STIPULATED MOTION TO CORRECT AN ERROR OR OMISSION IN THE RECORD"
On Behalf Of Robert Boyer
Docket Date 2023-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION TO CORRECT TREATED AS MOT TO SUPP ROA AND IS GRANTED; SUPP ROA BY 5/30; AA FILE RB W/I 10 DAYS OF TRANSMITTAL OF SUPP ROA
Docket Date 2023-03-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AE R. BOYER'S MOT GRANTED; AB ACCEPTED; MOT EOT DENIED AS MOOT
Docket Date 2023-03-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ FOR AE, ROBERT M. BOYER
On Behalf Of Robert Boyer
Docket Date 2023-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ROBERT M. BOYER
On Behalf Of Robert Boyer
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ROBERT M. BOYER
On Behalf Of Robert Boyer
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2023-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 704 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/4/23
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/14
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 968 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-10-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Stephen D. Spivey 998140
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-09-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-09-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-08-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-08-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Aaron B. Thalwitzer 0042591
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-08-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/22
On Behalf Of Climate Control Mechanical Services, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-12
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752077107 2020-04-14 0491 PPP 2695 North West 4th St, Ocala, FL, 34475
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57962
Loan Approval Amount (current) 57962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58707.46
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State