Search icon

HICKMAN'S HEATING AND AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: HICKMAN'S HEATING AND AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKMAN'S HEATING AND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000044705
FEI/EIN Number 200400260

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

Address: 8721 KAYE LANE, JACKSONVILLE, FL, 32244
Mail Address: 8721 KAYE LANE, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN WENDY C Managing Member 8721 KAYE LANE, JACKSONVILLE, FL, 32244
HICKMAN CHARLES G Manager 8721 KAYE LANE, JACKSONVILLE, FL, 32244
STONEBURNER GRESHAM R Agent 841 PRUDENTIAL DR, STE 1400, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900399 AIRE SERV OF NORTH EAST FLORIDA EXPIRED 2009-04-02 2014-12-31 - 8721 KAYE LANE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 8721 KAYE LANE, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2012-05-29 8721 KAYE LANE, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
CORLCMMRES 2012-01-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State