Search icon

SOUTHERN AIR HEATING AND COOLING SPECIALIST LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN AIR HEATING AND COOLING SPECIALIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN AIR HEATING AND COOLING SPECIALIST 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: 11 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L15000155366
FEI/EIN Number 47-5080697

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

Address: 9710 Carr Rd, RIVERVIEW, FL, 33569, US
Mail Address: 9710 Carr Rd, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDOTI LILIANA Managing Member 9710 Carr Rd, RIVERVIEW, FL, 33569
SIDOTI THOMAS Managing Member 9710 Carr Rd, RIVERVIEW, FL, 33569
SIDOTI LILIANA Agent 9710 Carr Rd, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 9710 Carr Rd, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2021-05-14 9710 Carr Rd, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 9710 Carr Rd, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2017-05-15 SIDOTI, LILIANA -
REINSTATEMENT 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000146918 TERMINATED 1000000815578 HILLSBOROU 2019-02-16 2029-02-27 $ 2,327.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146926 TERMINATED 1000000815579 HILLSBOROU 2019-02-16 2039-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-05-15
LC Amendment 2015-10-15
Florida Limited Liability 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859638706 2021-03-31 0455 PPP 9710 Carr Rd, Riverview, FL, 33569-5621
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14262
Loan Approval Amount (current) 14262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-5621
Project Congressional District FL-16
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14435.16
Forgiveness Paid Date 2022-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State