Search icon

A/C FILTERS SUPPLIER, LLC - Florida Company Profile

Company Details

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

A/C FILTERS SUPPLIER, 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: 18 Mar 2008 (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: L08000028069
FEI/EIN Number 510673691

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

Address: 95084 Gerald Cir, FERNANDINA BEACH, FL, 32034, US
Mail Address: 95084 Gerald Cir, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH DENNIS L Managing Member 95434 ARBOR LANE, FERNANDINA BEACH, FL, 32034
MARSH DENNIS L Agent 95084 Gerald Cir, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 95084 Gerald Cir, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-09-14 95084 Gerald Cir, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 95084 Gerald Cir, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2018-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 MARSH, DENNIS L -
REINSTATEMENT 2015-11-30 - -

Documents

Name Date
REINSTATEMENT 2018-09-14
REINSTATEMENT 2016-12-19
REINSTATEMENT 2015-11-30
REINSTATEMENT 2014-12-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State