Search icon

CUSTOM CLIMATE SPRAY FOAM INSULATION LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM CLIMATE SPRAY FOAM INSULATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM CLIMATE SPRAY FOAM INSULATION 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 02 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L15000157716
FEI/EIN Number 47-5098427

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

Address: 5711 Cedar Oaks Dr., Jacksonville, FL, 32210, US
Mail Address: 5711 Cedar Oaks Dr., Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT ROBERT M Manager 5711 Cedar Oaks Dr, JACKSONVILLE, FL, 32210
HOLT ROBERT M Agent 5711 Cedar Oaks Dr., Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 5711 Cedar Oaks Dr., Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-02-11 5711 Cedar Oaks Dr., Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5711 Cedar Oaks Dr., Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2016-10-28 HOLT, ROBERT M -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900267405 2020-05-05 0491 PPP 5711 Cedar Oaks Dr., Jacksonville, FL, 32210
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 7
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30327.95
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State