Search icon

ULTIMATE HOMES & COOLING LLC

Company Details

Entity Name: ULTIMATE HOMES & COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2017 (8 years ago)
Document Number: L17000124530
FEI/EIN Number 82-1778673
Address: 816 NE 7TH TERRACE #1, CAPE CORAL, FL, 33909, US
Mail Address: 16651 Sanctuary Estates Drive, Cape Coral, FL, 33993, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE HOMES & COOLING LLC 2023 821778673 2024-07-24 ULTIMATE HOMES & COOLING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 238220
Sponsor’s telephone number 2394248458
Plan sponsor’s address 816 NE 7TH TER, SUITE 1, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing RODNEY SIEDOW
Valid signature Filed with authorized/valid electronic signature
ULTIMATE HOMES & COOLING LLC 2022 821778673 2023-07-07 ULTIMATE HOMES & COOLING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 238220
Sponsor’s telephone number 2394248458
Plan sponsor’s address 816 NE 7TH TER, SUITE 1, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing RODNEY SIEDOW
Valid signature Filed with authorized/valid electronic signature
ULTIMATE HOMES & COOLING LLC 2021 821778673 2022-05-26 ULTIMATE HOMES & COOLING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 238220
Sponsor’s telephone number 2394248458
Plan sponsor’s address 816 NE 7TH TER, SUITE 1, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing RODNEY SIEDOW
Valid signature Filed with authorized/valid electronic signature
ULTIMATE HOMES & COOLING LLC 2020 821778673 2021-06-08 ULTIMATE HOMES & COOLING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 238220
Sponsor’s telephone number 2394248458
Plan sponsor’s address 816, SUITE 1, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing RODNEY SIEDOW
Valid signature Filed with authorized/valid electronic signature
ULTIMATE HOMES & COOLING LLC 2019 821778673 2020-06-30 ULTIMATE HOMES & COOLING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 238220
Sponsor’s telephone number 2394248458
Plan sponsor’s address 816 NE 7TH TER, SUITE 1, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RODNEY SIEDOW
Valid signature Filed with authorized/valid electronic signature
ULTIMATE HOMES & COOLING LLC 2019 821778673 2020-06-24 ULTIMATE HOMES & COOLING LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 238220
Sponsor’s telephone number 2394248458
Plan sponsor’s address 816 NE 7TH TER, SUITE 1, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing RSIEDOW5054
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIEDOW RODNEY Agent 16651 Sanctuary Estates Drive, Cape Coral, FL, 33993

Manager

Name Role Address
Siedow Rodney Manager 16651 Sanctuary Estates Drive, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 419 Ne 3rd Ave, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2025-01-17 419 Ne 3rd Ave, CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 419 Ne 3rd Ave, CAPE CORAL, FL 33909 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261087105 2020-04-14 0455 PPP 816 NE 7TH Ter. suite 1, CAPE CORAL, FL, 33909-3103
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-3103
Project Congressional District FL-19
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64465.47
Forgiveness Paid Date 2021-03-05
5617608301 2021-01-25 0455 PPS 816, CAPE CORAL, FL, 33909
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909
Project Congressional District FL-19
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20918.98
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State