Search icon

P-AIR MECHANICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: P-AIR MECHANICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P-AIR MECHANICAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L17000198992
FEI/EIN Number 82-2924126

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

Address: 3275 S John Young Parkway, Kissimmee, FL, 34746, US
Mail Address: 3275 S John Young Parkway, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE GILNER Managing Member 508 ALBATROSS DR, POINCIANA, FL, 34759
PIERRE GILNER Agent 508 ALBATROSS DR, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 508 ALBATROSS DR, POINCIANA, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 3275 S John Young Parkway, 557, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-05-05 3275 S John Young Parkway, 557, Kissimmee, FL 34746 -
REINSTATEMENT 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2019-07-31 PIERRE, GILNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-07-31
Florida Limited Liability 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685007810 2020-06-02 0455 PPP 508 Albatross Drive, Kissimmee, FL, 34759-4410
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11061
Loan Approval Amount (current) 11061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Kissimmee, POLK, FL, 34759-4410
Project Congressional District FL-09
Number of Employees 7
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11232.82
Forgiveness Paid Date 2021-12-22
3483588509 2021-02-24 0455 PPS 508 Albatross Dr, Kissimmee, FL, 34759-4410
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9797
Loan Approval Amount (current) 9797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, POLK, FL, 34759-4410
Project Congressional District FL-09
Number of Employees 7
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State