Entity Name: | ALL FLORIDA AIR CONDITIONING AND REFRIGERATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL FLORIDA AIR CONDITIONING AND REFRIGERATION 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: | 07 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L06000058280 |
FEI/EIN Number |
87-0773118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14343 Brinks Rd, Dade City, FL, 33525, US |
Mail Address: | 14343 Brinks Rd, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holman Vincent | President | 8260 129th Ln N, Seminole, FL, 33776 |
HOLMAN VINCENT T | Agent | 14343 Brinks Rd, Dade City, FL, 33525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000043672 | SUNSET COOLING SERVICES | ACTIVE | 2025-03-29 | 2030-12-31 | - | 14343 BRINKS RD, DADE CITY, FL, 33525 |
G17000019395 | SUNSET COOLING SERVICES | EXPIRED | 2017-02-22 | 2022-12-31 | - | 16101 GULF BLVD, REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 14343 Brinks Rd, Dade City, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 14343 Brinks Rd, Dade City, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 14343 Brinks Rd, Dade City, FL 33525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | HOLMAN, VINCENT T | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000443253 | TERMINATED | 2016 CA 4221 | ORANGE CO. | 2016-07-07 | 2021-07-22 | $28,716.18 | CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FLORIDA 32808 |
J13001530261 | LAPSED | 2013SC5481 | ORANGE CO. SMALL CLMS | 2013-10-09 | 2018-10-21 | $6688.83 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD; STE 400, DEERFIELD BEACH, FLORIDA 33442 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-09-11 |
REINSTATEMENT | 2019-02-15 |
REINSTATEMENT | 2017-10-14 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | AG4232P080034 | 2008-06-20 | 2008-08-29 | 2008-08-29 | |||||||||||||||||||||
|
Title | REMOVAL AND REPLACEMENT OF COOLING PAD SYSTEMS FOR GREENHOUSES 105 AND 106 |
NAICS Code | 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS |
Product and Service Codes | 3590: MISC SERVICE & TRADE EQ |
Recipient Details
Recipient | ALL FLORIDA AIR CONDITIONING AND REFRIGERATION, LLC |
UEI | GS1JCH5VWAX8 |
Legacy DUNS | 005872241 |
Recipient Address | 2593 CLARK ST, APOPKA, 327032120, UNITED STATES |
Date of last update: 01 Apr 2025
Sources: Florida Department of State