Search icon

SHEFFIELD AIR & HEATING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: SHEFFIELD AIR & HEATING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEFFIELD AIR & HEATING SERVICE, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000048542
FEI/EIN Number 522418252

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

Address: 3074 LUCAS LAKE RD, CHIPLEY, FL, 32428, UN
Mail Address: 3074 LUCAS LAKE RD, CHIPLEY, FL, 32428, UN
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD PAUL W Managing Member 3074 Lucas Lake Rd., Chipley, FL, 32428
SHEFFIELD PAUL W Agent 3074 LUCAS LAKE RD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 3074 LUCAS LAKE RD, CHIPLEY, FL 32428 UN -
LC STMNT OF RA/RO CHG 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 3074 LUCAS LAKE RD, CHIPLEY, FL 32428 UN -
CHANGE OF MAILING ADDRESS 2023-04-04 3074 LUCAS LAKE RD, CHIPLEY, FL 32428 UN -
REGISTERED AGENT NAME CHANGED 2023-04-04 SHEFFIELD, PAUL W -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCRACHG 2023-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State