Search icon

BEST PLUMBING & HOT WATER HEATERS LLC - Florida Company Profile

Company Details

Entity Name: BEST PLUMBING & HOT WATER HEATERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST PLUMBING & HOT WATER HEATERS 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: 13 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000127969
FEI/EIN Number 84-1906101

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

Address: 11520 SUMMERVIEW WAY, FORT MYERS, FL, 33908, US
Mail Address: PO Box 987, FORT MYERS, FL, 33970, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHART KEVIN F Manager 11520 SUMMERVIEW WAY, FORT MYERS, FL, 33913
HOLMES FRASER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069299 WATER HEATERS DIRECT EXPIRED 2019-06-19 2024-12-31 - 16170 OLD US 41, FT. MYERS, FL, 33912
G19000061606 JONES AIR CONDITIONING & ELECTRIC EXPIRED 2019-05-24 2024-12-31 - 11520 SUMMERVIEW WAY, FT. MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 11520 SUMMERVIEW WAY, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-09-09 11520 SUMMERVIEW WAY, FORT MYERS, FL 33908 -
LC STMNT OF RA/RO CHG 2021-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 711 Fifth Avenue South, Suite 200, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
CORLCRACHG 2021-11-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
Florida Limited Liability 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408307002 2020-04-06 0455 PPP 16170 Old US 41, Fort Myers, FL, 33912
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Myers, LEE, FL, 33912-0001
Project Congressional District FL-19
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 92031.92
Forgiveness Paid Date 2021-09-28
7591468601 2021-03-24 0455 PPS 16170 Old US 41, Fort Myers, FL, 33912-2286
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101471
Loan Approval Amount (current) 101471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-2286
Project Congressional District FL-19
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 103026.89
Forgiveness Paid Date 2022-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State