Search icon

HICKS HEATING AND AIR LLC - Florida Company Profile

Company Details

Entity Name: HICKS HEATING AND AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKS HEATING AND 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: 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L05000088287
FEI/EIN Number 562529961

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

Address: 558 Jack Crum Road, CRAWFORDVILLE, FL, 32327, US
Mail Address: 558 Jack Crum Road, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JON C Manager 558 Jack Crum Road, CRAWFORDVILLE, FL, 32327
HICKS JON C Agent 558 Jack Crum Road, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CONVERSION 2018-04-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000032147. CONVERSION NUMBER 500000180725
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 558 Jack Crum Road, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2014-02-25 558 Jack Crum Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 558 Jack Crum Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2011-06-28 HICKS, JON C -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-08
REINSTATEMENT 2011-06-28
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State