Search icon

ESKIMO BROTHERS AC AND HEATING LLC - Florida Company Profile

Company Details

Entity Name: ESKIMO BROTHERS AC AND HEATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESKIMO BROTHERS AC AND HEATING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2018 (6 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: L18000259369
FEI/EIN Number 832478531

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

Address: 502 ELNA DR, BRANDON, FL, 33510, US
Mail Address: 502 ELNA DR, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Repp Erik R President 502 Elna Dr, Brandon, FL, 33510
GASS SARAH Vice President 502 Elna Dr, Brandon, FL, 33510
LEE CHRISTIAN P Secretary 15224 E POND WOODS DR., TAMPA, FL, 33618
Taveras Anthony Secretary 6223 Ashbury Palms Dr., Tampa, FL, 33647
REPP ERIK R Agent 502 Elna Dr, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 502 Elna Dr, Brandon, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 502 ELNA DR, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2022-06-08 502 ELNA DR, BRANDON, FL 33510 -
LC AMENDMENT 2020-01-31 - -
LC AMENDMENT 2019-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-02-01
LC Amendment 2020-01-31
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-21
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195377102 2020-04-10 0455 PPP 2730 BUCKHORN PRESERVE BLVD, VALRICO, FL, 33596
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25440.32
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State