Search icon

SCOTT HUNTINGHOUSE AIR CONDITIONING & HEATING, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT HUNTINGHOUSE AIR CONDITIONING & HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT HUNTINGHOUSE AIR CONDITIONING & HEATING, 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: 21 Jan 2004 (21 years ago)
Document Number: L04000005356
FEI/EIN Number 200628905

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

Mail Address: 4771 Bayou Blvd, PENSACOLA, FL, 32503, US
Address: 3636 NORTH L STREET, Building C, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTINGHOUSE SCOTT Managing Member 4771 Bayou Blvd, PENSACOLA, FL, 32503
HUNTINGHOUSE SCOTT Agent 4771 Bayou Blvd, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112279 HUNTINGHOUSE HVAC ACTIVE 2017-10-10 2027-12-31 - 3636 NORTH L STREET, BLDG C, SUITE D, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 4771 Bayou Blvd, 3-206, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3636 NORTH L STREET, Building C, Suite D, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2019-02-10 3636 NORTH L STREET, Building C, Suite D, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State