Search icon

CENTRAL WATER & ELECTRIC UTILITY SERVICES. LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL WATER & ELECTRIC UTILITY SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL WATER & ELECTRIC UTILITY 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: 06 Nov 2017 (7 years ago)
Document Number: L17000228671
FEI/EIN Number 82-3319057

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

Address: 8350 State Rd 33 North, Lakeland, FL, 33809, US
Mail Address: P.O. BOX 1409, POLK CITY, FL, 33868, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE THARIN Prin 10188 RACHEL CHERIE DR., POLK CITY, 33868
JONES STEPHEN L Prin 7117 WALT WILLIAMS RD, LAKELAND, 33809
JONES STEPHEN L Agent 7117 WALT WILLIAMS ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 8350 State Rd 33 North, Lakeland, FL 33809 -
REGISTERED AGENT NAME CHANGED 2022-01-24 JONES, STEPHEN L -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 7117 WALT WILLIAMS ROAD, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2022-01-07 8350 State Rd 33 North, Lakeland, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020577700 2020-05-01 0455 PPP 5570 US HWY 17-92 STE 90, HAINES CITY, FL, 33844
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56737
Loan Approval Amount (current) 56737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57260.59
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State