Search icon

CAN-AM ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: CAN-AM ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAN-AM ELECTRIC, 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: 04 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: L12000047054
FEI/EIN Number 45-4978220

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

Address: 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL, 33432, US
Mail Address: 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JC7, LLC Agent -
HARDIN JEFF Manager 1515 S. Federal Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-06-03 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-06-03 JC7,LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL 33432 -

Documents

Name Date
CORLCRACHG 2024-06-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248737303 2020-04-29 0455 PPP 3020 High Ridge Road 200, BOYNTON BEACH, FL, 33426-0000
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492998
Loan Approval Amount (current) 492998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 32
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498092.31
Forgiveness Paid Date 2021-05-17
6499458710 2021-04-04 0455 PPS 3020 High Ridge Rd Ste 200, Boynton Beach, FL, 33426-8701
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342991
Loan Approval Amount (current) 342991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8701
Project Congressional District FL-22
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344372.49
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State