Search icon

JUST RIGHT AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: JUST RIGHT AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST RIGHT AIR CONDITIONING, 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L06000086490
FEI/EIN Number 205529200

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

Address: 10519 Greensprings Drive, Tampa, FL, 33626, US
Mail Address: 10519 Greensprings Drive, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrick Ronald J Manager 10519 Greensprings Drive, Tampa, FL, 33626
MORRICK RONALD J Agent 10519 Greensprings Drive, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078910 PREMIUM AIR EXPIRED 2014-07-31 2019-12-31 - 9887-4TH STREET NORTH SUITE 223, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 10519 Greensprings Drive, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-03-05 10519 Greensprings Drive, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 10519 Greensprings Drive, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MORRICK, RONALD J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State