Search icon

YOUR A/C GUY, LLC - Florida Company Profile

Company Details

Entity Name: YOUR A/C GUY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR A/C GUY, 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: 28 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L07000022751
FEI/EIN Number 208551839

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

Address: 30812 TOP OF THE HILL DR, MOUNT DORA, FL, 32757, US
Mail Address: 30812 TOP OF THE HILL DR, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OSWALDO Managing Member 30812 TOP OF THE HILL DR, MOUNT DORA, FL, 32757
Oswaldo Gonzalez Agent 30812 TOP OF THE HILL DR, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033941 FIRST CLASS A/C AND HEAT ACTIVE 2023-03-14 2028-12-31 - 30812 TOP OF THE HILL DR, MOUNT DORA, FL, 32757
G11000084841 FIRST CLASS A/C AND HEAT AND, LLC EXPIRED 2011-08-26 2016-12-31 - 685 EAST 10TH ST., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 30812 TOP OF THE HILL DR, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 30812 TOP OF THE HILL DR, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2018-01-12 30812 TOP OF THE HILL DR, MOUNT DORA, FL 32757 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 Oswaldo, Gonzalez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000735033 TERMINATED 1000000847002 LAKE 2019-10-31 2029-11-06 $ 198.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State