Search icon

FLORIDA PUMP & METER, LLC

Company Details

Entity Name: FLORIDA PUMP & METER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L14000013174
FEI/EIN Number 46-4609873
Mail Address: 1733 SW 103rd Lane, Davie, FL 33324
Address: 1100 SE 24th St, Unit 102, FT. LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEDARD, CHRISTINE Agent 1733 SW 103rd Lane, Davie, FL 33324

Manager

Name Role Address
Bedard, Christine Manager 1733 SW 103rd Lane, Davie, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107046 SWELL CLEANING SERVICES EXPIRED 2017-09-27 2022-12-31 No data 1329 SW 18TH AVE, FORT LAUDERDALE, FL, 33312
G17000083987 FLORIDA PUMP & METER, INC. EXPIRED 2017-08-04 2022-12-31 No data PO BOX 823634, PEMBROKE PINES, FL, 33082
G17000003087 SWELL PETROLEUM MANAGEMENT EXPIRED 2017-01-09 2022-12-31 No data PO BOX 823634, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 1733 SW 103rd Lane, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-10-02 1100 SE 24th St, Unit 102, FT. LAUDERDALE, FL 33316 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1100 SE 24th St, Unit 102, FT. LAUDERDALE, FL 33316 No data
REINSTATEMENT 2020-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-10 BEDARD, CHRISTINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2017-08-28 FLORIDA PUMP & METER, LLC No data
LC AMENDMENT 2017-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486314 TERMINATED 1000001004636 BROWARD 2024-07-24 2044-07-31 $ 18,134.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000312965 TERMINATED 1000000993807 BROWARD 2024-05-16 2044-05-22 $ 10,453.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000102853 ACTIVE 1000000981583 BROWARD 2024-02-16 2044-02-21 $ 34,861.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000372686 TERMINATED 1000000867855 BROWARD 2020-11-12 2040-11-18 $ 44,453.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000735116 TERMINATED 1000000847012 BROWARD 2019-10-31 2039-11-06 $ 3,522.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000547265 TERMINATED 1000000791285 BROWARD 2018-07-25 2028-08-02 $ 773.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
LC Amendment and Name Change 2017-08-28
ANNUAL REPORT 2017-04-21
CORLCDSMEM 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439957801 2020-06-03 0455 PPP 1329 SW 18TH AVE, FORT LAUDERDALE, FL, 33312-4164
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52864
Loan Approval Amount (current) 52864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-4164
Project Congressional District FL-25
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53725.76
Forgiveness Paid Date 2022-02-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State