Search icon

SOUTHERN AIR MECHANICAL SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AIR MECHANICAL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN AIR MECHANICAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000163054
FEI/EIN Number 47-2199106

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

Address: 7519 SE STATE ROAD 26, TRENTON, FL, 32693, US
Mail Address: 1765 TOBACCO ROAD, AUGUSTA, GA, 30906, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANCE INDUSTRIAL GROUP, LLC Manager 1765 TOBACCO ROAD, AUGUSTA, GA, 30906
FOX ROBERT N Manager 1765 TOBACCO ROAD, AUGUSTA, GA, 30906
FOX ROBERT N Agent 7519 SE STATE ROAD, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085586 SAMS EXPIRED 2018-08-03 2023-12-31 - 7519 SE STATE ROAD 26, TRENTON, FL, 32693
G15000025615 SAMSHVAC EXPIRED 2015-03-11 2020-12-31 - 7519 SE STATE RD 26, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 FOX, ROBERT N -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 7519 SE STATE ROAD, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2020-07-13 7519 SE STATE ROAD 26, TRENTON, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 7519 SE STATE ROAD 26, TRENTON, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-04
LC Amendment 2020-07-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103827206 2020-04-27 0491 PPP 7519 SE State Road 26, Trenton, FL, 32693
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304080
Loan Approval Amount (current) 260404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693-0001
Project Congressional District FL-03
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262316.01
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State