Entity Name: | HOKE KELLER HEATING & A/C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2004 (21 years ago) |
Document Number: | L04000000395 |
FEI/EIN Number | 200543591 |
Address: | 2265 furma st, Orange Park, FL, 32073, US |
Mail Address: | 4466 JADE DRIVE W., JACKSONVILLE, FL, 32210 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoke Keller heating and air llc. | Agent | 2265 furma st, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
KELLER HOKE S | Manager | 2265 furma st, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
KELLER HOKE J | Managing Member | 2265 Furma st, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 2265 furma st, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Hoke Keller heating and air llc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 2265 furma st, Orange Park, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-22 |
AMENDED ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State