Entity Name: | TOTALAIR AIR CONDITIONING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTALAIR AIR CONDITIONING SERVICES, 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. |
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 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2012 (13 years ago) |
Document Number: | L08000042177 |
FEI/EIN Number |
262490651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 LEON TYSON ROAD, SAINT CLOUD, FL, 34771, US |
Mail Address: | 5801 LEON TYSON ROAD, SAINT CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ RAMIRO | President | 5801 LEON TYSON ROAD, SAINT CLOUD, FL, 34771 |
NUNEZ RAMIRO P | Agent | 5801 LEON TYSON ROAD, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-26 | NUNEZ, RAMIRO P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000193665 | TERMINATED | 1000000376352 | OSCEOLA | 2012-10-16 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State