Search icon

HART HEATING & AIR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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