Search icon

COOL BREEZE SERVICES FL, LLC. - Florida Company Profile

Company Details

Entity Name: COOL BREEZE SERVICES FL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL BREEZE SERVICES FL, 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: 15 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L18000195329
FEI/EIN Number 83-1591454

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

Address: 2902 STONEWALL PL, SANFORD, FL, 32773, US
Mail Address: 2902 STONEWALL PL, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST LIZABETH V Manager 2902 STONEWALL PLACE, SANFORD, FL, 32773
West Lucas B Manager 2902 STONEWALL PL, SANFORD, FL, 32773
WEST LIZABETH V Agent 1959 RANCHLAND TRAIL, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 2902 STONEWALL PL, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2023-05-10 2902 STONEWALL PL, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 1959 RANCHLAND TRAIL, LONGWOOD, FL 32750 -
LC AMENDMENT 2020-08-21 - -
LC AMENDMENT 2018-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
AMENDED ANNUAL REPORT 2020-10-08
LC Amendment 2020-08-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
LC Amendment 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403398507 2021-02-20 0491 PPS 1959 Ranchland Trl, Longwood, FL, 32750-3313
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59715
Loan Approval Amount (current) 59715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3313
Project Congressional District FL-07
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60315.42
Forgiveness Paid Date 2022-02-25
3867557710 2020-05-01 0491 PPP 176 S. LAKEWOOD CIR., MAITLAND, FL, 32751
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34170
Loan Approval Amount (current) 34170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 9
NAICS code 423740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34627.78
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3892855 Intrastate Non-Hazmat 2022-05-31 - - 1 0 Private(Property)
Legal Name COOL BREEZE SERVICES FL LLC
DBA Name -
Physical Address 105 CANDACE DR UNIT 117 , MAITLAND, FL, 32751-3327, US
Mailing Address 105 CANDACE DR UNIT 117 , MAITLAND, FL, 32751-3327, US
Phone (386) 423-1457
Fax -
E-mail LUCAS@COOLBREEZEFL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State