Search icon

AUTOMATED CONTROLS, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMATED CONTROLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMATED CONTROLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2012 (13 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L12000013192
FEI/EIN Number 45-4381963

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

Address: 134 SW 140TH TERRACE, NEWBERRY, FL, 32669
Mail Address: 134 SW 140TH TERRACE, NEWBERRY, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY TODD Managing Member 134 SW140TH TERRACE, NEWBERRY, FL, 32669
HUNT DIXON ANGEL Managing Member 134 SW 134TH TERRACE, NEWBERRY, FL, 32669
Hunt-Dixon Angel Agent 134 SW 140th Terrace, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 Hunt-Dixon, Angel -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 134 SW 140th Terrace, Newberry, FL 32669 -
LC STMNT OF RA/RO CHG 2014-02-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607148501 2021-03-10 0491 PPS 134 SW 140th Ter, Newberry, FL, 32669-3025
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94255
Loan Approval Amount (current) 94255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3025
Project Congressional District FL-03
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95006.42
Forgiveness Paid Date 2022-01-03
2367117303 2020-04-29 0491 PPP 134 SW 140TH TER, NEWBERRY, FL, 32669
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87106.12
Loan Approval Amount (current) 87106.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 11
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87989.28
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State