Search icon

SERVICEONE AIR CONDITIONING & PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: SERVICEONE AIR CONDITIONING & PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICEONE AIR CONDITIONING & PLUMBING, 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: 03 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2012 (12 years ago)
Document Number: L03000012052
FEI/EIN Number 331052229

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

Address: 45 Skyline Drive, Suite 1025, Lake Mary, FL, 32746, US
Mail Address: 45 Skyline Drive, Suite 1025, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gouty William RIII Manager 45 Skyline Drive, Lake Mary, FL, FL, 32746
Gouty Virginia B Auth 45 Skyline Drive, Lake Mary, FL, 32746
GOUTY WILLIAM RIII Agent 45 Skyline Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 45 Skyline Drive, Suite 1025, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-01-14 45 Skyline Drive, Suite 1025, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 45 Skyline Drive, Suite 1025, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-04-30 GOUTY, WILLIAM R, III -
LC AMENDMENT AND NAME CHANGE 2012-11-14 SERVICEONE AIR CONDITIONING & PLUMBING, LLC -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State