Search icon

ANGUS HEATING & AIR CONDITIONING, LLC - Florida Company Profile

Company Details

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

ANGUS HEATING & 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 28 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L04000006031
FEI/EIN Number 200633192

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

Address: 7471 NORTH PALAFOX STREET, PENSACOLA, FL, 32503, US
Mail Address: 7471 NORTH PALAFOX STREET, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS KENNETH E Manager 7471 N. PALAFOX ST., PENSACOLA, FL, 32503
WORTMAN SCOTT J Agent 7108 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065700077 AIRE SERV OF PENSACOLA EXPIRED 2008-03-05 2013-12-31 - 9084 B N PALAFOX ST, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000029293. CONVERSION NUMBER 900000180279
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 7471 NORTH PALAFOX STREET, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2017-01-18 7471 NORTH PALAFOX STREET, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State