Search icon

FLORIDA PUMP & METER, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PUMP & METER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PUMP & METER, 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: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L14000013174
FEI/EIN Number 46-4609873

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

Mail Address: 1733 SW 103rd Lane, Davie, FL, 33324, US
Address: 1100 SE 24th St, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bedard Christine Manager 1733 SW 103rd Lane, Davie, FL, 33324
BEDARD CHRISTINE Agent 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 - 1329 SW 18TH AVE, FORT LAUDERDALE, FL, 33312
G17000083987 FLORIDA PUMP & METER, INC. EXPIRED 2017-08-04 2022-12-31 - PO BOX 823634, PEMBROKE PINES, FL, 33082
G17000003087 SWELL PETROLEUM MANAGEMENT EXPIRED 2017-01-09 2022-12-31 - PO BOX 823634, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 1733 SW 103rd Lane, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-10-02 1100 SE 24th St, Unit 102, FT. LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1100 SE 24th St, Unit 102, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 BEDARD, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-08-28 FLORIDA PUMP & METER, LLC -
LC AMENDMENT 2017-02-06 - -

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: 02 Apr 2025

Sources: Florida Department of State