Search icon

WINTON SUBER HEATING & AIR CONDITIONING LLC - Florida Company Profile

Company Details

Entity Name: WINTON SUBER HEATING & AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTON SUBER HEATING & AIR CONDITIONING 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: 12 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: L03000043947
FEI/EIN Number 592949526

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

Address: 1002 W. FRANKLIN STREET, QUINCY, FL, 32351
Mail Address: P.O. BOX 2131, QUINCY, FL, 32353
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBER Teresa F Managing Member 1002 W. FRANKLIN STREET, QUINCY, FL, 32351
SUBER Teresa F Agent 1002 W. FRANKLIN ST., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 SUBER, Teresa Flores -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-24 1002 W. FRANKLIN STREET, QUINCY, FL 32351 -
REINSTATEMENT 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 1002 W. FRANKLIN ST., QUINCY, FL 32351 -
REINSTATEMENT 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State