Search icon

FLORIDA ONE CLIMATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ONE CLIMATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ONE CLIMATE SOLUTIONS, 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: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L16000021858
FEI/EIN Number 81-1351366

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

Address: 7903 110th AVE E, Parrish, FL, 34219, US
Mail Address: 7903 110th AVE E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPERTIES OF WEST FLORIDA, INC. Authorized Member -
CAMPOS JOSE M Manager 7903 110th AVE E, Parrish, FL, 34219
CAMPOS JOSE M Agent 7903 110th AVE E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 7903 110th AVE E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2022-12-08 7903 110th AVE E, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2022-12-08 CAMPOS, JOSE M -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 7903 110th AVE E, Parrish, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8224448903 2021-05-11 0455 PPS 6012 28th St E Ste 1, Bradenton, FL, 34203-5385
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5385
Project Congressional District FL-16
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21097.84
Forgiveness Paid Date 2022-08-22
6779288309 2021-01-27 0455 PPP 6012 28th St E Ste 1, Bradenton, FL, 34203-5385
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5454
Loan Approval Amount (current) 5454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5385
Project Congressional District FL-16
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5527.52
Forgiveness Paid Date 2022-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State