Search icon

AIR MASTERS A/C & HEATING, LLC - Florida Company Profile

Company Details

Entity Name: AIR MASTERS A/C & HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR MASTERS A/C & HEATING, 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: 19 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: L06000006569
FEI/EIN Number 204145759

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

Address: 11765 HIGH PLAINS DR. EAST, JACKSONVILLE, FL, 32218, US
Mail Address: 11765 HIGH PLAINS DR. EAST, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAMER WILLIE L Managing Member 11765 HIGH PLAINS DR. EAST, JACKSONVILLE, FL, 32218
TEAMER WILLIE LEE 3 Managing Member 9260 Seawolf Court, JACKSONVILLE, FL, 32221
TEAMER Jr WILLIE Lmanager Agent 11765 HIGH PLAINS DR. EAST, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94019000077 AIR MASTERS AIR CONDITIONING AND HEATING ACTIVE 1994-01-19 2029-12-31 - 11765 HIGH PLAINS DR. E., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-25 TEAMER Jr, WILLIE Lee, manager -
LC AMENDMENT 2011-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State