Search icon

CALLAWAY HEATING AND COOLING, LLC - Florida Company Profile

Company Details

Entity Name: CALLAWAY HEATING AND COOLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLAWAY HEATING AND COOLING, 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: 17 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: L03000053634
FEI/EIN Number 371481228

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

Address: 86532 YULEE HILLS RD, YULEE, FL, 32097, US
Mail Address: 86532 YULEE HILLS RD, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY TERRY L Manager 86532 YULEE HILLS RD, YULEE, FL, 32097
CALLAWAY TYLER J Member 86532 YULEE HILLS RD, YULEE, FL, 32097
CALLAWAY TERRY L Agent 86532 YULEE HILLS RD, YULEE, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066799 CALLAWAY HEATING AND COOLING EXPIRED 2011-07-02 2016-12-31 - 86532 YULEE HILLS RD, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 86532 YULEE HILLS RD, YULEE, FL 32097 -
PENDING REINSTATEMENT 2011-06-24 - -
REINSTATEMENT 2011-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-23 86532 YULEE HILLS RD, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2011-06-23 86532 YULEE HILLS RD, YULEE, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State