Search icon

ALL PRO HEATING & AIR LLC - Florida Company Profile

Company Details

Entity Name: ALL PRO HEATING & AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO HEATING & AIR 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: 07 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L12000141429
FEI/EIN Number 46-1429485

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

Address: 395 Corporate Way, Orange Park, FL, 32073, US
Mail Address: 395 Corporate Way, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adair David S Manager 1704 Hagans Ridge Ct, Green Cove Springs, FL, 32043
Adair Jennifer Manager 1704 Hagans Ridge Ct, Green Cove Springs, FL, 32043
Adair David S Agent 1704 Hagans Ridge Ct, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 1704 Hagans Ridge Ct, Green Cove Springs, FL 32043 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Adair, David Shannon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 395 Corporate Way, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2015-03-19 395 Corporate Way, Orange Park, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000233049 ACTIVE 1000000952992 CLAY 2023-05-12 2033-05-24 $ 915.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000061186 TERMINATED 1000000914832 CLAY 2022-01-28 2032-02-02 $ 2,013.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000783819 ACTIVE 1000000850105 CLAY 2019-11-25 2029-11-27 $ 475.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000819995 TERMINATED 1000000805390 CLAY 2018-11-29 2028-12-19 $ 145.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000651208 TERMINATED 1000000797102 CLAY 2018-09-10 2028-09-19 $ 170.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000606111 TERMINATED 1000000794496 CLAY 2018-08-17 2028-08-29 $ 678.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000436024 TERMINATED 1000000751637 CLAY 2017-07-24 2027-07-27 $ 4,680.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001059027 TERMINATED 1000000694500 CLAY 2015-09-17 2025-12-04 $ 1,895.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000870317 TERMINATED 1000000688845 CLAY 2015-08-21 2035-08-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-13
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853298400 2021-02-04 0491 PPS 395 Corporate Way, Orange Park, FL, 32073-2899
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50295
Loan Approval Amount (current) 50295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2899
Project Congressional District FL-04
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50888.89
Forgiveness Paid Date 2022-04-13
8128197109 2020-04-15 0491 PPP 395 Corporate Way, Orange Park, FL, 32073
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50294
Loan Approval Amount (current) 50294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50999.49
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State