Search icon

SUPERIOR HEATING AND COOLING OF NE FL, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR HEATING AND COOLING OF NE FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR HEATING AND COOLING OF NE FL, 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: 13 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L16000073486
FEI/EIN Number 81-2262723

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

Address: 2611 Old Middleburg Road, Jacksonville, FL, 32210, US
Mail Address: 2611 Old Middleburg Road, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO GERRY President 2611 Old Middleburg Road, Jacksonville, FL, 32210
CENTENO ERIKA Vice President 2611 Old Middleburg Road, Jacksonville, FL, 32210
CENTENO GERRY Agent 2611 Old Middleburg Road, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2611 Old Middleburg Road, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-04-03 2611 Old Middleburg Road, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2611 Old Middleburg Road, Jacksonville, FL 32210 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CENTENO, GERRY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-29
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317197209 2020-04-16 0491 PPP 4492 Quail Hollow rd., ORANGE PARK, FL, 32065-2669
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17525
Loan Approval Amount (current) 17525
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-2669
Project Congressional District FL-04
Number of Employees 3
NAICS code 238220
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 17707.93
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State