Search icon

BIG AIR MECHANICAL, LLC - Florida Company Profile

Company Details

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

BIG AIR MECHANICAL, 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: 05 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L19000096221
FEI/EIN Number 833429426

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

Address: 1858 F Road, Loxahatchee, FL, 33470, US
Mail Address: 6742 FOREST HILL BLVD, #236, GREENACRES, FL, 33413, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hude George EJR Manager 1858 F Road, Loxahatchee, FL, 33470
HUDE GEORGE EJR Agent 1858 F Road, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121196 A & S REFRIGERATION & AIR CONDITIONING INC ACTIVE 2022-09-26 2027-12-31 - 3111 FORTUNE WAY, STE B-8, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1858 F Road, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1858 F Road, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-09-27 1858 F Road, Loxahatchee, FL 33470 -
LC AMENDMENT AND NAME CHANGE 2019-07-17 BIG AIR MECHANICAL, LLC -
REGISTERED AGENT NAME CHANGED 2019-07-17 HUDE, GEORGE E, JR -
CONVERSION 2019-04-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P19000009232. CONVERSION NUMBER 900000191979

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-05
LC Amendment and Name Change 2019-07-17
Florida Limited Liability 2019-04-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QSMS24D002C 2024-02-01 - -
Unique Award Key CONT_IDV_47QSMS24D002C_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient BIG AIR MECHANICAL, LLC
UEI F372WFXLVXA3
Recipient Address UNITED STATES, 1858 F RD, LOXAHATCHEE, PALM BEACH, FLORIDA, 334704931

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9677357705 2020-05-01 0455 PPP 3111 FORTUNE WAY, WELLINGTON, FL, 33414-8712
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WELLINGTON, PALM BEACH, FL, 33414-8712
Project Congressional District FL-22
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27770.48
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State