Search icon

CLIMATE CONTROL COOLING & HEATING LLC - Florida Company Profile

Company Details

Entity Name: CLIMATE CONTROL COOLING & HEATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIMATE CONTROL COOLING & HEATING 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: 16 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L03000021686
FEI/EIN Number NOT APPLICABLE

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

Address: 5127 Lime Road., Sebring, FL, 33875, US
Mail Address: 5127 Lime Road, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES RODNEY M Manager 5127 Lime Road, Sebring, FL, 33875
DYKES RODNEY M Agent 5127 Lime Road, Sebring, FL, 33875

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 112 Glen Eagle Cir, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Fragela, Sandy I -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 112 Glen Eagle Cir., Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 112 Glen Eagle Cir, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 5127 Lime Road., Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2023-03-30 5127 Lime Road., Sebring, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 5127 Lime Road, Sebring, FL 33875 -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-01 DYKES, RODNEY M -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-01-02
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State