Search icon

CLIMATE ENGINEERS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CLIMATE ENGINEERS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLIMATE ENGINEERS OF FLORIDA 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000119688
FEI/EIN Number 81-3057731

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

Address: 125 Trails End Dr., Freeport, FL 32439
Mail Address: 125 Trails End Dr., Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANDRIDGE, JONATHAN W Agent 125 Trails End Dr., Freeport, FL 32439
DANDRIDGE, JONATHAN W Authorized Member 125 Trails End Dr., Freeport, FL 32439
DANDRIDGE, MICHELLE W Authorized Member 125 Trails End Dr., Freeport, FL 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 125 Trails End Dr., Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2021-04-27 125 Trails End Dr., Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 125 Trails End Dr., Freeport, FL 32439 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487067703 2020-05-01 0491 PPP 4010 13th st, Niceville, FL, 32578
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6476.05
Loan Approval Amount (current) 6476.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6516.86
Forgiveness Paid Date 2020-12-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State