Search icon

INGERSOLL HVAC LLC - Florida Company Profile

Company Details

Entity Name: INGERSOLL HVAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGERSOLL HVAC 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2006 (19 years ago)
Document Number: L05000002467
FEI/EIN Number 202161759

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

Address: 2416 CAROL WOODS WAY, APOPKA, FL, 32712, US
Mail Address: P.O. BOX 1479, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGERSOLL CHARLES R Managing Member 2416 CAROL WOODS WAY, APOPKA, FL, 32712
INGERSOLL CHARLES R Agent 2416 CAROL WOODS WAY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-07 2416 CAROL WOODS WAY, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2006-10-07 2416 CAROL WOODS WAY, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-07 2416 CAROL WOODS WAY, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000627536 TERMINATED 1000000171226 ORANGE 2010-05-04 2030-06-02 $ 1,299.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05900009239 LAPSED 05-0512 COSO 60 BROWARD CTY CRT HOLLYWOOD FL 2005-04-21 2010-05-24 $3599.30 GEMAIRE DISTRIBUTORS, LLC., 2151 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442
J05900005675 TERMINATED 05-0514 COSO 60 BROWARD CTY CTY CRT HOLLYWOOD 2005-03-09 2010-03-25 $11235.58 AIR SYSTEMS DISTRIBUTORS, LLC, 2151 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State