Entity Name: | AIR & HEAT SYSTEMS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIR & HEAT SYSTEMS L.L.C. 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: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 10 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | L07000001133 |
FEI/EIN Number |
753228008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 ne 80th ave, Okeechobee, FL, 34972, US |
Mail Address: | 1524 NE JENSEN BEACH BOULEVARD, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZILLI MATTHEW | President | 2980 ne 80th ave, Okeechobee, FL, 34972 |
MAZZILLI DESIREA | Vice President | 2980 ne 80th ave, Okeechobee, FL, 34972 |
MAZZILLI MATTHEW | Agent | 2980 ne 80th ave, Okeechobee, FL, 34972 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040348 | TOTAL COMFORT | EXPIRED | 2018-03-27 | 2023-12-31 | - | 4851 SE 128TH AVE, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 2980 ne 80th ave, Okeechobee, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 2980 ne 80th ave, Okeechobee, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 2980 ne 80th ave, Okeechobee, FL 34972 | - |
LC AMENDMENT | 2011-09-26 | - | - |
LC AMENDMENT | 2009-03-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-10 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-08-29 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State