Entity Name: | DAIKIN COMFORT TECHNOLOGIES MANUFACTURING, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 25 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (4 months ago) |
Document Number: | B12000000218 |
FEI/EIN Number |
760423371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19001 Kermier Rd., Waller, TX, 77484, US |
Mail Address: | 19001 Kermier Rd., Waller, TX, 77484, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000087432 | GOODMAN MANUFACTURING COMPANY L.P. | ACTIVE | 2022-07-25 | 2027-12-31 | - | 5847 SAN FELIPE ST SUITE 2250, HOUSTON, TX, 77057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
LP NAME CHANGE | 2022-06-27 | DAIKIN COMFORT TECHNOLOGIES MANUFACTURING, L.P. | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 19001 Kermier Rd., Waller, TX 77484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 19001 Kermier Rd., Waller, TX 77484 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2019-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-09 |
ANNUAL REPORT | 2023-05-02 |
LP Name Change | 2022-06-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State