Entity Name: | HART HEATING & AIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HART 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. |
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: | 30 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2025 (3 months ago) |
Document Number: | L06000000015 |
FEI/EIN Number |
550913493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SILVER LAKE TERRACE, PALATKA, FL, 32177, US |
Mail Address: | 201 SILVER LAKE TERRACE, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN JUSTIN | Managing Member | 7433 CRILL AVENUE, PALATKA, FL, 32177 |
HART JONATHAN A | Owne | 201 SILVER LAKE TERRACE, PALATKA, FL, 32177 |
Hart Kaleigh N | Manager | 201 silver lake ter, Palatka, FL, 32177 |
HART JONATHAN A | Agent | 201 SILVER LAKE TERRACE, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 201 SILVER LAKE TERRACE, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 201 SILVER LAKE TERRACE, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 201 SILVER LAKE TERRACE, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | HART, JONATHAN A | - |
REINSTATEMENT | 2015-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-20 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State