Search icon

SHERMAN MECHANICAL CONTRACTORS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHERMAN MECHANICAL CONTRACTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2019 (6 years ago)
Document Number: L19000297884
FEI/EIN Number 84-3927579
Address: 4352 SE 95TH STREET, OCALA, FL, 34480, US
Mail Address: 4352 SE 95TH STREET, OCALA, FL, 34480, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherman Thomas Sr Manager 4352 SE 95TH STREET, OCALA, FL, 34480
Miller Steven Manager 4352 SE 95TH STREET, OCALA, FL, 34480
Damiani Matthew N Manager 4352 SE 95TH STREET, OCALA, FL, 34480
SHERMAN THOMAS Sr Manager 4352 SE 95TH ST, OCALA, FL, 34480
SHERMAN THOMAS JR Agent 4352 SE 95th Street, Ocala, FL, 34480

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JESSE JENKINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3387055

Unique Entity ID

Unique Entity ID:
US65SEWSPAL1
CAGE Code:
11AQ8
UEI Expiration Date:
2026-03-29

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2025-03-29

Commercial and government entity program

CAGE number:
11AQ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-29

Contact Information

POC:
JESSE JENKINS
Corporate URL:
www.shermanmc.com

Form 5500 Series

Employer Identification Number (EIN):
843927579
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-27 - -
REGISTERED AGENT NAME CHANGED 2025-01-15 Miller, Steven -
REGISTERED AGENT NAME CHANGED 2024-01-09 Cortes, Jose, Jr -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4352 SE 95th Street, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-12-29 4352 SE 95TH STREET, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
Florida Limited Liability 2019-12-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91900.00
Total Face Value Of Loan:
91900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91900.00
Total Face Value Of Loan:
91900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-17
Type:
Complaint
Address:
16831 US HWY 441, EUSTIS, FL, 32726
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,798.86
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $73,520
Utilities: $18,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State