Search icon

BILL LEE'S HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: BILL LEE'S HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P01000013956
FEI/EIN Number 582599258
Address: 11369 TRADE CT, JACKSONVILLE, FL, 32256, US
Mail Address: 11369 TRADE CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HANSEN DAVID Agent 2815 NORRIS AVE, WINTER PARK, FL, 32789

President

Name Role Address
HANSEN DAVID President 2815 NORRIS AVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
HANSEN DAVID Secretary 2815 NORRIS AVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
HANSEN DAVID Treasurer 2815 NORRIS AVE, WINTER PARK, FL, 32789

Director

Name Role Address
HANSEN DAVID Director 2815 NORRIS AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019894 PERSONAL GIFTS BY JEN EXPIRED 2015-02-24 2020-12-31 No data 2862 BALLARD OAKS RD., JACKSONVILLE, FL, 32241
G15000018885 BILL LEE'S HEATING & AIR CONDITIONING, INC. ACTIVE 2015-02-20 2025-12-31 No data 11369 TRADE CT STE 1, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 2815 NORRIS AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2021-11-08 HANSEN, DAVID No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 11369 TRADE CT, STE 1, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2019-03-20 11369 TRADE CT, STE 1, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2011-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2002-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
Amendment 2021-11-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678627310 2020-04-30 0491 PPP 11369 Trade Ct Ste 1, Jacksonville, FL, 32256-2764
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80232.5
Loan Approval Amount (current) 80232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-2764
Project Congressional District FL-05
Number of Employees 9
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80878.76
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State