Search icon

AC GUYZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AC GUYZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC GUYZ 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000055303
FEI/EIN Number 82-0742154

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

Address: 5706 Benjamin Center Drive, Suite 120, TAMPA, FL, 33634, US
Mail Address: P.O. Box 15452, Tampa, FL, 33684-5452, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMara Michael Manager P.O. Box 15452, Tampa, FL, 336845452
CORMIER STEVEN Manager 287 DEEPWOOD DR, AMSTON, CT, 06231
DEEB DENNIS Manager 19 YARDLEY CT #404, ALBANY, NY, 12211
- Auth -
CLARKE PHILIP Agent 1505 N FLORIDA AVENUE, TAMPA, FL, 33602

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 - 5706 BENJAMIN CENTER DRIVE, SUITE 120, TAMPA, FL, 33634
G20000065357 AC GUYZ AND PLUMBING ACTIVE 2020-06-10 2025-12-31 - 5706 BENJAMIN CENTER DRIVE, SUITE 120, TAMPA, FL, 33634
G17000088305 FLORIDA PAVE CONSULTANTS EXPIRED 2017-08-11 2022-12-31 - 4620, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-20 5706 Benjamin Center Drive, Suite 120, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 5706 Benjamin Center Drive, Suite 120, TAMPA, FL 33634 -
LC AMENDMENT 2018-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 CLARKE, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 1505 N FLORIDA AVENUE, TAMPA, FL 33602 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201592.00
Total Face Value Of Loan:
201592.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$201,592
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,105.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $201,592

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State