Search icon

SICILIANI MECHANICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SICILIANI MECHANICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SICILIANI 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: 19 Dec 2014 (10 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L14000193262
FEI/EIN Number 47-2594342

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

Address: 250 County Road 35, bunnell, FL, 32110, US
Mail Address: 250 County Road 35, bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Remington Kelly President 250 County Road 35, Bunnell, FL, 32110
Remington Kelly Agent 250 County Road 35, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-06-14 Remington, Kelly -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 250 County Road 35, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 250 County Road 35, bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2021-05-28 250 County Road 35, bunnell, FL 32110 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-07-13
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-20
Florida Limited Liability 2014-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078857402 2020-05-13 0491 PPP 16 Zinnia Court, Palm Coast, FL, 32164
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4907.07
Loan Approval Amount (current) 4907.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010.96
Forgiveness Paid Date 2021-06-24
1071568410 2021-02-01 0491 PPS 16 Zinnia Ct, Palm Coast, FL, 32164-5878
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-5878
Project Congressional District FL-06
Number of Employees 1
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20076.71
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State