Search icon

TRACY SABOL AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: TRACY SABOL AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACY SABOL 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: 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: 30 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: L04000065450
FEI/EIN Number 650916552

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

Address: 725C COMMERCE CENTER DRIVE, SEBASTIAN, FL, 32958, US
Mail Address: 725C COMMERCE CENTER DRIVE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDINGTON MARTIN J Manager 8216 96TH AVE., VERO BEACH, FL, 32967
CLARK PAMELA A Authorized Member 649 BALBOA ST, SEBASTIAN, FL, 32958
REDDINGTON NICKLOS Asst 8216 96TH AVE, VERO BEACH, FL, 32967
SABOL TRACY Agent 725C COMMERCE CENTER DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 725C COMMERCE CENTER DRIVE, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 725C COMMERCE CENTER DRIVE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2024-01-05 725C COMMERCE CENTER DRIVE, SEBASTIAN, FL 32958 -
LC AMENDMENT 2014-02-27 - -
PENDING REINSTATEMENT 2011-11-14 - -
REINSTATEMENT 2011-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State