Search icon

AIR & HEAT SYSTEMS L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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