Search icon

AMERICAN REFRIGERATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN REFRIGERATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN REFRIGERATION, 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: 21 Sep 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L98000001918
FEI/EIN Number 593533867

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

Address: 11572 Davis Creek Ct, Jacksonville, FL, 32256, US
Mail Address: 11572 Davis Creek Ct, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN REFRIGERATION, LLC, MISSISSIPPI 692963 MISSISSIPPI
Headquarter of AMERICAN REFRIGERATION, LLC, ALABAMA 000-602-825 ALABAMA
Headquarter of AMERICAN REFRIGERATION, LLC, KENTUCKY 0494039 KENTUCKY
Headquarter of AMERICAN REFRIGERATION, LLC, COLORADO 20221666006 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2023 593533867 2024-09-09 AMERICAN REFRIGERATION, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2022 593533867 2023-07-24 AMERICAN REFRIGERATION, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2021 593533867 2022-08-09 AMERICAN REFRIGERATION, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2020 593533867 2021-05-18 AMERICAN REFRIGERATION, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2019 593533867 2020-07-20 AMERICAN REFRIGERATION, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2018 593533867 2019-07-30 AMERICAN REFRIGERATION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing LILIE CHILDRESS
Valid signature Filed with authorized/valid electronic signature
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2017 593533867 2018-09-07 AMERICAN REFRIGERATION, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing LILIE CHILDRESS
Valid signature Filed with authorized/valid electronic signature
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2016 593533867 2017-06-07 AMERICAN REFRIGERATION, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing LILIE CHILDRESS
Valid signature Filed with authorized/valid electronic signature
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2015 593533867 2016-07-18 AMERICAN REFRIGERATION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing LILIE CHILDRESS
Valid signature Filed with authorized/valid electronic signature
AMERICAN REFRIGERATION, LLC OF FLORIDA 401(K) PLAN 2014 593533867 2015-06-15 AMERICAN REFRIGERATION, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8007586554
Plan sponsor’s address 11572 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing ANGIE PLUMMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Peterson Brian Member 11572 Davis Creek Ct, Jacksonville, FL, 32256
Walker Michael Member 11572 Davis Creek Ct, Jacksonville, FL, 32256
CORPORATION SERVICE COMPANY Agent -
Yellow Tee, LLC Member 11572 Davis Creek Ct, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 11572 Davis Creek Ct, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-02-01 11572 Davis Creek Ct, Jacksonville, FL 32256 -
LC STMNT OF RA/RO CHG 2022-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-14 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2021-12-10 - -
NAME CHANGE AMENDMENT 2000-03-01 AMERICAN REFRIGERATION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-17
CORLCRACHG 2022-03-14
LC Amendment 2021-12-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314843103 0420600 2010-08-03 11111 N 30TH STREET, TAMPA, FL, 33612
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis S: ELECTRICAL, N: CHEMNEP
Case Closed 2010-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2010-11-30
Abatement Due Date 2010-12-03
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Hazard CHEMNEP
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 E03 IIC3
Issuance Date 2010-11-30
Abatement Due Date 2010-12-03
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Hazard CHEMNEP
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C05 IIC
Issuance Date 2010-11-30
Abatement Due Date 2010-12-06
Current Penalty 262.5
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CHEMNEP
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 G01
Issuance Date 2010-11-30
Abatement Due Date 2011-01-02
Current Penalty 262.5
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CHEMNEP
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2010-11-30
Abatement Due Date 2010-12-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Hazard CHEMNEP

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142837802 2020-05-01 0491 PPP 11572 Davis Creek Court, Jacksonville, FL, 32256-3003
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420500
Loan Approval Amount (current) 420500
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 Jacksonville, DUVAL, FL, 32256-3003
Project Congressional District FL-05
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423583.67
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State