Entity Name: | DEL AIR APPLIANCE CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEL AIR APPLIANCE CENTERS, 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: |
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: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2025 (4 months ago) |
Document Number: | L05000120298 |
FEI/EIN Number |
593253000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 CODISCO WAY, SANFORD, FL, 32771 |
Mail Address: | 531 CODISCO WAY, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Richard | Member | 531 CODISCO WAY, SANFORD, FL, 32771 |
Saghir Syed | Member | 531 CODISCO WAY, SANFORD, FL, 32771 |
ACP HVAC Holdings, LLC | Manager | 550 5th Avenue, FL. 10, New York, NY, 10036 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-12 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2007-08-01 | 531 CODISCO WAY, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-01 | 531 CODISCO WAY, SANFORD, FL 32771 | - |
MERGER | 2005-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054353 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-08 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State