Search icon

PEC COOLINGS, LLC. - Florida Company Profile

Company Details

Entity Name: PEC COOLINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEC COOLINGS, 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000124620
FEI/EIN Number 261578226

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

Address: 515 N PARK AVE, 102, APOPKA, FL, 32712, US
Mail Address: 515 N PARK AVE, 102, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ERICA A Managing Member 12280 ACCIPITER DR, ORLANDO, FL, 32837
MILLER CAROLE Managing Member 13658 HAWK LAKE DR, ORLANDO, FL, 32837
FORGIONE PATRICIA Managing Member 12280 ACCIPITER DR, ORLANDO, FL, 32837
FRANCO ERICA Agent 12280 ACCIPITER DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280700090 RITA'S WATER ICE EXPIRED 2008-10-06 2013-12-31 - 12280 ACCIPITER DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-03 515 N PARK AVE, 102, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 515 N PARK AVE, 102, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-16
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State