Entity Name: | MOLD AND AIR QUALITY INSPECTION, "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOLD AND AIR QUALITY INSPECTION, "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. |
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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000038935 |
FEI/EIN Number |
800109118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7773 SW 79th Drive, GAINESVILLE, FL, 32608, US |
Mail Address: | 7773 SW 79th Drive, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD PATRICK G | Manager | 7773 SW 79th Drive, GAINESVILLE, FL, 32608 |
FITZGERALD PATRICK G | Agent | 7773 SW 79th Drive, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2017-09-13 | MOLD AND AIR QUALITY INSPECTION, "LLC" | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 7773 SW 79th Drive, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 7773 SW 79th Drive, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 7773 SW 79th Drive, GAINESVILLE, FL 32608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-28 |
LC Name Change | 2017-09-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State