Search icon

HEATED SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HEATED SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATED SOLUTIONS, 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: 29 Jan 2013 (12 years ago)
Document Number: L13000014363
FEI/EIN Number 46-1886339

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

Address: 30725 US Hwy 19 N #237, Palm Harbor, FL, 34684, US
Mail Address: 30725 US Hwy 19 N #237, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT CHARLES A Managing Member 30725 US HWY 19 N #237, Palm Harbor, FL, 34684
DAVENPORT CHARLES A Agent 30725 US Hwy 19 N #237, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020847 CLEAN X-PRESS EXPIRED 2013-02-28 2018-12-31 - 562 BAYWOOD DR N, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 116 Phillips Way, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 30725 US Hwy 19 N #237, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 30725 US Hwy 19 N #237, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2015-03-03 30725 US Hwy 19 N #237, Palm Harbor, FL 34684 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000630580 ACTIVE 1000001013794 PINELLAS 2024-09-19 2044-09-25 $ 2,327.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000350007 ACTIVE 1000000996701 PINELLAS 2024-05-31 2044-06-05 $ 1,839.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000120095 ACTIVE 1000000982136 PINELLAS 2024-02-21 2034-02-28 $ 937.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000120087 ACTIVE 1000000982135 PINELLAS 2024-02-21 2044-02-28 $ 2,125.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000302307 ACTIVE 1000000956987 PINELLAS 2023-06-19 2033-06-28 $ 759.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000302273 TERMINATED 1000000956984 PINELLAS 2023-06-19 2043-06-28 $ 8,233.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000171951 ACTIVE 1000000920374 PINELLAS 2022-04-04 2032-04-05 $ 366.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000171944 TERMINATED 1000000920373 PINELLAS 2022-04-04 2042-04-05 $ 1,336.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000403786 TERMINATED 1000000897545 PINELLAS 2021-08-04 2041-08-11 $ 1,395.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000403778 TERMINATED 1000000897544 PINELLAS 2021-08-04 2031-08-11 $ 420.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919807706 2020-05-01 0455 PPP 210 Shore Drive, PALM HARBOR, FL, 34683
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8005
Loan Approval Amount (current) 8005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State