Search icon

GLOBAL COOLING LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GLOBAL COOLING 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: 28 Feb 2012 (13 years ago)
Document Number: L12000028252
FEI/EIN Number 90-0800464

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

Address: 365 Citrus Tower Blvd,, Unit 122, CLERMONT, FL 34711
Mail Address: 365 Citrus Tower Blvd,, Unit 122, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFES, ROBERT J Agent 365 Citrus Tower Blvd., Unit 122, CLERMONT, FL 34711
MAFES, ROBERT J Authorized Member 365 CITRUS TOWER BLVD,, Unit 122 CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 365 Citrus Tower Blvd,, Unit 122, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-05-11 365 Citrus Tower Blvd,, Unit 122, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 365 Citrus Tower Blvd., Unit 122, CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
Don K. Juravin, Appellant(s), v. Global Cooling, LLC, Robert J. Mafes, Anna Juravin, Levia Juravin and Ynes Juravin, Appellee(s). 5D2023-3632 2023-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-961

Parties

Name Don K. Juravin
Role Appellant
Status Active
Name Anna Juravin
Role Appellee
Status Active
Name Robert J. Mafes
Role Appellee
Status Active
Name Levia Juravin
Role Appellee
Status Active
Name Ynes Juravin
Role Appellee
Status Active
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name GLOBAL COOLING LLC
Role Appellee
Status Active
Representations Patrick Robert McPhee, Christine M. Hoke, Sarah Lahlou-Amine, Deeann J. Mclemore, Timothy Russell Moorhead

Docket Entries

Docket Date 2024-08-06
Type Notice
Subtype Suggestion of Bankruptcy
Description AE'S Suggestion of Bankruptcy
On Behalf Of Global Cooling, LLC
Docket Date 2024-08-06
Type Misc. Events
Subtype Status Report
Description AE'S Status Report
On Behalf Of Global Cooling, LLC
Docket Date 2024-03-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ATTY MCLEMORE SUBSTITUTED COUNSEL FOR AE'S; ATTY LAHLOU-AMINE RELIEVED...
Docket Date 2024-03-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of Global Cooling, LLC
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Cooling, LLC
Docket Date 2024-02-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ APPEAL STAYED; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY
Docket Date 2024-01-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Anna Juravin
Docket Date 2024-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ANNA JURAVIN TO ADVISE W/I 10 DAYS RE BANKRUPTCY
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ MOT EOT DENIED W/OUT PREJUDICE...
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Don K. Juravin
Docket Date 2024-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADD PARTIES ANNAJURAVIN, LEVIA JURAVIN, YNESJURAVIN AS APPELLANTS
On Behalf Of Don K. Juravin
Docket Date 2023-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/13 ORDER
On Behalf Of Don K. Juravin
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Cooling, LLC
Docket Date 2023-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/11/2023
On Behalf Of Don K. Juravin
Docket Date 2023-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-08-08
Type Order
Subtype Order
Description Order - Status Report - BANKRUPTCY STAY TO REMAIN. STATUS REPORT DUE 2/6/25
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752207210 2020-04-15 0491 PPP 365 Citrus Tower Blvd. #122, CLERMONT, FL, 34711
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64155.52
Forgiveness Paid Date 2021-06-24
5949208600 2021-03-20 0491 PPS 365 Citrus Tower Blvd Ste 122, Clermont, FL, 34711-6532
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64180
Loan Approval Amount (current) 64180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6532
Project Congressional District FL-11
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64702.23
Forgiveness Paid Date 2022-01-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State