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