Search icon

AC GUYZ LLC

Company Details

Entity Name: AC GUYZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000055303
FEI/EIN Number 82-0742154
Address: 5706 Benjamin Center Drive, Suite 120, TAMPA, FL 33634
Mail Address: P.O. Box 15452, Tampa, FL 33684-5452
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE, PHILIP Agent 1505 N FLORIDA AVENUE, TAMPA, FL 33602

Manager

Name Role Address
OMara, Michael Manager P.O. Box 15452, Tampa, FL 33684-5452
CORMIER, STEVEN Manager 287 DEEPWOOD DR, AMSTON, CT 06231
DEEB, DENNIS Manager 19 YARDLEY CT #404, ALBANY, NY 12211

Authorized Member

Name Role
TRUSTED HOME SERVICES LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092251 AC GUYZ PLUMBING AND ELECTRIC ACTIVE 2020-07-30 2025-12-31 No data 5706 BENJAMIN CENTER DRIVE, SUITE 120, TAMPA, FL, 33634
G20000065357 AC GUYZ AND PLUMBING ACTIVE 2020-06-10 2025-12-31 No data 5706 BENJAMIN CENTER DRIVE, SUITE 120, TAMPA, FL, 33634
G17000088305 FLORIDA PAVE CONSULTANTS EXPIRED 2017-08-11 2022-12-31 No data 4620, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-04-20 5706 Benjamin Center Drive, Suite 120, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 5706 Benjamin Center Drive, Suite 120, TAMPA, FL 33634 No data
LC AMENDMENT 2018-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-31 CLARKE, PHILIP No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 1505 N FLORIDA AVENUE, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000173437 ACTIVE 21-CA-000237 CIR CT HILLSBOROUGH CTY FL 2022-03-01 2027-04-11 $56,770.00 FERGUSON ENTERPRISES LLC, C/O KRISTY LITTERAL, MARKET CREDIT MGR., 6600 49TH STREET N, PINELLAS PARK, FL 33781

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-08-01
LC Amendment 2018-05-31
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100367704 2020-05-01 0455 PPP 5706 BENJAMIN CENTER DR STE 120, TAMPA, FL, 33634-5262
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201592
Loan Approval Amount (current) 201592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5262
Project Congressional District FL-14
Number of Employees 25
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203105.32
Forgiveness Paid Date 2021-02-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State