Search icon

ALL FLORIDA AIR CONDITIONING AND REFRIGERATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Holman Vincent President 8260 129th Ln N, Seminole, FL, 33776
HOLMAN VINCENT T Agent 14343 Brinks Rd, Dade City, FL, 33525

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_AG4232P080034_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

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