Search icon

ACCREDITED FIRESTOP INSTALLERS LLC - Florida Company Profile

Company Details

Entity Name: ACCREDITED FIRESTOP INSTALLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCREDITED FIRESTOP INSTALLERS 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: 30 Sep 2014 (11 years ago)
Document Number: L14000152662
FEI/EIN Number 47-1992676

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

Address: 1501 Robert J. Conlan Blvd NE, Palm Bay, FL, 32905, US
Mail Address: 1501 Robert J. Conlan Blvd NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2023 471992676 2024-08-30 ACCREDITED FIRESTOP INSTALLERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2022 471992676 2023-05-22 ACCREDITED FIRESTOP INSTALLERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2021 471992676 2022-10-05 ACCREDITED FIRESTOP INSTALLERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2020 471992676 2021-10-08 ACCREDITED FIRESTOP INSTALLERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905

Key Officers & Management

Name Role Address
RITENOUR CODY J Authorized Member 189 ABETO TERRACE, SEBASTIAN, FL, 32958
Spenser Clark Auth 2746 52nd ave, Vero Beach, FL, 32966
RITENOUR CODY J Agent 189 Abeto Terrace, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1501 Robert J. Conlan Blvd NE, Suite 200, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 189 Abeto Terrace, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1501 Robert J. Conlan Blvd NE, Suite 200, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2020-10-07 1501 Robert J. Conlan Blvd NE, Suite 280, Palm Bay, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 1501 Robert J. Conlan Blvd NE, Suite 280, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 7250 49th Street, Unit F, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2020-01-18 RITENOUR, CODY J. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6153367202 2020-04-27 0455 PPP 7250 49TH ST UNIT F, VERO BEACH, FL, 32967
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144782
Loan Approval Amount (current) 144782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-0900
Project Congressional District FL-08
Number of Employees 25
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145821.26
Forgiveness Paid Date 2021-01-19
1958988310 2021-01-20 0455 PPS 7250 49th St Unit F, Vero Beach, FL, 32967-5823
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241990
Loan Approval Amount (current) 241990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-5823
Project Congressional District FL-08
Number of Employees 30
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244635.32
Forgiveness Paid Date 2022-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State