Search icon

FSM CONTROLS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FSM CONTROLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Oct 2024 (10 months ago)
Document Number: L17000063878
FEI/EIN Number 821128901
Address: 150 John Knox Rd, TALLAHASSEE, FL, 32303, US
Mail Address: 150 John Knox Rd, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-844-390
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
MOORE BRIAN J Manager 150 John Knox Rd, TALLAHASSEE, FL, 32303
PARKER JEREMY C Manager 150 John Knox Rd, TALLAHASSEE, FL, 32303
Proctor LeRoy CSr. Manager 150 John Knox Rd, TALLAHASSEE, FL, 32303
Rodriguez Joshua Officer 150 John Knox Rd, TALLAHASSEE, FL, 32303
Sauls Jimmy Chief Operating Officer 150 John Knox Rd, TALLAHASSEE, FL, 32303
MOORE BRIAN Agent 150 John Knox Rd, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021441 FSM ENERGY, LLC ACTIVE 2025-02-12 2030-12-31 - 150 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
MERGER 2024-10-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000259687
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 150 John Knox Rd, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2023-01-18 150 John Knox Rd, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 150 John Knox Rd, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2020-01-17 MOORE, BRIAN -

Documents

Name Date
ANNUAL REPORT 2025-01-08
Merger 2024-10-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
56600.00
Total Face Value Of Loan:
56600.00
Date:
2020-04-13
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:
56600.00
Total Face Value Of Loan:
56600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,011.92
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $45,318
Utilities: $3,761
Mortgage Interest: $3,761
Rent: $3,760

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State