Search icon

CT LILLY HVAC, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CT LILLY HVAC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT LILLY HVAC, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2016 (9 years ago)
Document Number: P09000008805
FEI/EIN Number 264164458

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

Mail Address: PO Box 700520, SAINT CLOUD, FL, 34770, US
Address: 1555 North Dopey Drive, 8, Lake Buena Vista, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLY CHARLES TJR Vice President PO Box 700520, SAINT CLOUD, FL, 34770
LILLY KRISTINA President PO Box 700520, SAINT CLOUD, FL, 34770
LILLY KRISTINA Agent 1555 North Dopey Drive, Lake Buena Vista, FL, 32830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 8 North Dopey Drive, Bay Lake, FL 32830 -
AMENDMENT AND NAME CHANGE 2016-12-19 CT LILLY HVAC, INC -
REGISTERED AGENT NAME CHANGED 2016-12-19 LILLY, KRISTINA -
CHANGE OF MAILING ADDRESS 2011-02-16 8 North Dopey Drive, Bay Lake, FL 32830 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 7 E. 17TH STREET, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
Amendment and Name Change 2016-12-19
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
129097.00
Total Face Value Of Loan:
129097.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
161300.00
Total Face Value Of Loan:
161300.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129097
Current Approval Amount:
129097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129824.96
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161300
Current Approval Amount:
161300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162989.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State