Search icon

MORGAN ELECTRIC AND AIR LLC

Company Details

Entity Name: MORGAN ELECTRIC AND AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L03000023532
FEI/EIN Number 450529636
Address: 9478 W. Marquette Ln, Crystal River, FL, 34428, US
Mail Address: 9478 W. Marquette Ln, Crystal River, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN MICHAEL S Agent 9478 W MARQUETTE LN, crystal river, FL, 344286009

Managing Member

Name Role Address
Morgan Michael S Managing Member 9478 W Marquette Ln, Crystal River, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159523 MORGAN ELECTRIC AND AIR ACTIVE 2020-12-15 2025-12-31 No data 9478 W MARQUETTE LN, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 9478 W. Marquette Ln, Crystal River, FL 34428 No data
CHANGE OF MAILING ADDRESS 2023-03-09 9478 W. Marquette Ln, Crystal River, FL 34428 No data
LC NAME CHANGE 2022-12-02 MORGAN ELECTRIC AND AIR LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 9478 W MARQUETTE LN, crystal river, FL 34428-6009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000108339 TERMINATED 05-CA-4777 ORANGE 2005-07-20 2010-07-22 $16372.74 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
LC Name Change 2022-12-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State