Search icon

ABILITY AIR & HEAT, LLC - Florida Company Profile

Company Details

Entity Name: ABILITY AIR & HEAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABILITY AIR & HEAT, 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 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2016 (9 years ago)
Document Number: L14000001412
FEI/EIN Number 46-4420876

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

Address: 1130 Cleveland St, CLEARWATER, FL, 33755, US
Mail Address: 1130 Cleveland St, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNGAN JOHN NII Managing Member 1658 Winners Cir., Tarpon Springs, FL, 34689
Dungan John NII Agent 1658 Winners Cir.., Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1130 Cleveland St, 290, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-04-30 1130 Cleveland St, 290, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1658 Winners Cir.., Tarpon Springs, FL 34689 -
REINSTATEMENT 2016-03-13 - -
REGISTERED AGENT NAME CHANGED 2016-03-13 Dungan, John N , II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000734562 TERMINATED 15-CA-003680 13 JUD CIR HILLSBOROUGH COUNTY 2015-06-18 2020-07-06 $28,783.09 TAMPA BAY SYSTEMS SALES, INC., 902 N. HIMES AVE., TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005018305 2021-01-26 0455 PPS 320 N Betty Ln, Clearwater, FL, 33755-4704
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60905
Loan Approval Amount (current) 60905
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4704
Project Congressional District FL-13
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61433.89
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State