Search icon

COMFORT HEATING & COOLING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COMFORT HEATING & COOLING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT HEATING & COOLING SOLUTIONS 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 14 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2022 (3 years ago)
Document Number: L07000086189
FEI/EIN Number 260608401

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

Address: 2715 SHIRLEY LANE, MARIANNA, FL, 32446, US
Mail Address: 2715 SHIRLEY LANE, MARIANNA, FL, 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUMLEY KEVIN J Managing Member 2715 SHIRLEY LANE, MARIANNA, FL, 32446
Chumley Kevin J Agent 2715 SHIRLEY LANE, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 Chumley, Kevin J -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 2715 SHIRLEY LANE, MARIANNA, FL 32446 -
CHANGE OF MAILING ADDRESS 2010-04-20 2715 SHIRLEY LANE, MARIANNA, FL 32446 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 2715 SHIRLEY LANE, MARIANNA, FL 32446 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2014-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State