Search icon

FLOW CONTROL PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: FLOW CONTROL PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOW CONTROL PLUMBING, 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: 08 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2014 (11 years ago)
Document Number: L14000124812
FEI/EIN Number 47-1548953

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

Address: 5568 Woodbine Road #740, Pace, FL, 32571, US
Mail Address: 5568 WOODBINE ROAD #740, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnhill Jason D Manager 7654 Chumuckla Highway, Pace, FL, 32571
Barnhill Tina M Authorized Member 7654 Chumuckla Highway, Pace, FL, 32571
BARNHILL TINA MARIE Agent 5568 Woodbine Road #740, Pace, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5568 Woodbine Road #740, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5568 Woodbine Road #740, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2018-11-13 5568 Woodbine Road #740, Pace, FL 32571 -
LC AMENDMENT 2014-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472558306 2021-01-30 0491 PPS 5568 Woodbine Rd, Pace, FL, 32571-8766
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136261
Loan Approval Amount (current) 136261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-8766
Project Congressional District FL-01
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137022.57
Forgiveness Paid Date 2021-08-26
6819837307 2020-04-30 0491 PPP 5568 Woodbine Road, Pace, FL, 32571
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134887
Loan Approval Amount (current) 134887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136313.48
Forgiveness Paid Date 2021-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State