Search icon

SHAYNE STEWART A/C & HEATING SVCS., LLC - Florida Company Profile

Company Details

Entity Name: SHAYNE STEWART A/C & HEATING SVCS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAYNE STEWART A/C & HEATING SVCS., 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: 03 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: L04000033744
FEI/EIN Number 432050220

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

Address: 306 IDYLLWILDE DR., SANFORD, FL, 32771, US
Mail Address: 306 IDYLLWILDE DR., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MARCUS S Managing Member 306 IDYLLWILDE DR., SANFORD, FL, 32771
STEWART MARCUS S Agent 306 IDYLLWILDE DR., SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106935 SHAYNE STEWART A/C & REFRIGERATION SVCS EXPIRED 2012-11-05 2017-12-31 - 304 IDYLLWILDE DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 306 IDYLLWILDE DR., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 306 IDYLLWILDE DR., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-03-15 306 IDYLLWILDE DR., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2012-04-11 STEWART, MARCUS S -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State