Entity Name: | L/A HEATING & COOLING MAINTENANCE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L/A HEATING & COOLING MAINTENANCE, 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: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 20 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | L06000023882 |
FEI/EIN Number |
204556752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 ephrata dr, brandon, FL, 33511, US |
Mail Address: | 625 ephrata dr, brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Detres Luis | President | 625 ephrata dr, brandon, FL, 33511 |
mishkel Lloyd | Othe | 625 ephrata dr, brandon, FL, 33511 |
DETRES LUIS | Agent | 625 ephrata dr, brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 625 ephrata dr, brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 625 ephrata dr, brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 625 ephrata dr, brandon, FL 33511 | - |
CANCEL ADM DISS/REV | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2006-04-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State