Search icon

SURE TEMP INSULATION LLC - Florida Company Profile

Company Details

Entity Name: SURE TEMP INSULATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURE TEMP 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: 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: 08 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L15000204304
FEI/EIN Number 81-0756183

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

Address: 4103 Waring Rd, Lakeland, FL, 33811, US
Mail Address: 6387 ENGLISH CREEK DR, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWDER BOBBY Vice President 6387 ENGLISH CREEK DR, LAKELAND, FL, 33811
Browder Tina President 6387 English Creek Dr, Lakeland, FL, 33811
BROWDER BOBBY Agent 6387 English Creek Dr, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4103 Waring Rd, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 6387 English Creek Dr, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2020-01-06 BROWDER, BOBBY -
LC AMENDMENT 2019-05-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2024-03-05
LC Amendment 2024-01-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-06
LC Amendment 2019-05-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004468303 2021-01-27 0455 PPS 3928 Anchuca Dr Ste 17, Lakeland, FL, 33811-1859
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141363
Loan Approval Amount (current) 141363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1859
Project Congressional District FL-15
Number of Employees 16
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142408.7
Forgiveness Paid Date 2021-11-02
4640387304 2020-04-30 0455 PPP 3928 Anchuca Drive suite 17,, Lakeland, FL, 33811
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164500
Loan Approval Amount (current) 164500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1001
Project Congressional District FL-15
Number of Employees 16
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165514.04
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State