Search icon

NEST PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: NEST PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEST PLUMBING 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: 27 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L18000180343
FEI/EIN Number 83-1360883

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

Address: 12100 old grade road, Polk city, FL, 33868, US
Mail Address: 12100 old grade road, Polk city, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ NESTOR C President 12100 Old Grade road, Polk City, FL, 33868
Mendez Marisol Vice President 12100 Old Grade road, Polk City, FL, 33868
CRUZ NESTOR C Agent 12100 Old Grade road, Polk City, FL, 33868

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 12100 Old Grade road, Polk City, FL 33868 -
CHANGE OF MAILING ADDRESS 2024-11-07 12100 old grade road, Polk city, FL 33868 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 12100 old grade road, Polk city, FL 33868 -
LC AMENDMENT 2018-12-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-24
LC Amendment 2018-12-04
Florida Limited Liability 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783837704 2020-05-01 0455 PPP 1722 HIGH POINT DR, LAKELAND, FL, 33813
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5046.41
Forgiveness Paid Date 2021-04-08
7068568907 2021-05-05 0455 PPS 1722 High Point Dr, Lakeland, FL, 33813-2376
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16710
Loan Approval Amount (current) 16710
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 N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2376
Project Congressional District FL-18
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16775.96
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State