Entity Name: | POWELL A/C & HEAT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWELL A/C & HEAT, 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: | 25 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000044373 |
FEI/EIN Number |
474479906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 AVENUE K SW, WINTER HAVEN, FL, 33881, US |
Mail Address: | P.O. BOX 1725, WINTER HAVEN, FL, 33882, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD JIMMY | Manager | 536 AVENUE K SW, WINTER HAVEN, FL, 33881 |
FITZGERALD ALLEN | Manager | 536 AVENUE K SW, WINTER HAVEN, FL, 33881 |
FITZGERALD JIMMY | Agent | 536 AVENUE K SW, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2015-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 536 AVENUE K SW, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 536 AVENUE K SW, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | FITZGERALD, JIMMY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 536 AVENUE K SW, WINTER HAVEN, FL 33881 | - |
REINSTATEMENT | 2013-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-10 |
ANNUAL REPORT | 2020-08-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-07-06 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-31 |
REINSTATEMENT | 2013-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State