Search icon

COOL SEAL GASKETS, LLC - Florida Company Profile

Company Details

Entity Name: COOL SEAL GASKETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL SEAL GASKETS, 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: 03 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L13000001130
FEI/EIN Number 46-1670035

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

Address: 2365 Beverly St, Oviedo, FL, 32765, US
Mail Address: 2365 Beverly St, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricciardo Anthony M Manager 2365 Beverly St, Oviedo, FL, 32765
Ricciardo Kimberly Manager 2365 Beverly St, Oviedo, FL, 32765
RICCIARDO ANTHONY M Agent 2365 Beverly St, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 2365 Beverly St, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2365 Beverly St, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2365 Beverly St, Oviedo, FL 32765 -
LC NAME CHANGE 2016-02-08 COOL SEAL GASKETS, LLC -
LC AMENDMENT 2015-10-20 - -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8871997207 2020-04-28 0491 PPP 210 N. Goldenrod Rd #9B, Orlando, FL, 32807
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85072
Loan Approval Amount (current) 85072
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 12
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 85903.82
Forgiveness Paid Date 2021-04-20
5416248304 2021-01-25 0491 PPS 210 N Goldenrod Rd Ste 9B, Orlando, FL, 32807-8223
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85610
Loan Approval Amount (current) 85610
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-8223
Project Congressional District FL-10
Number of Employees 5
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86687.26
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State