Search icon

SPARTAN HEATING & AIR LLC - Florida Company Profile

Company Details

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

SPARTAN HEATING & AIR 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: 27 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L04000093485
FEI/EIN Number 203829083

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

Address: 6060 S PINE AVE, OCALA, FL, 34480, US
Mail Address: P.O. BOX 830476, OCALA, FL, 34483
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS JOHNNY A Owner PO BOX 830476, OCALA, FL, 34483
PAPPAS AMY P Chief Executive Officer PO BOX 830476, OCALA, FL, 34483
PAPPAS AMY P Agent 6060 S PINE AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6060 S PINE AVE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6060 S PINE AVE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2014-11-24 PAPPAS, AMY P -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-07 - -
CHANGE OF MAILING ADDRESS 2007-10-07 6060 S PINE AVE, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State