Search icon

HVAC DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: HVAC DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HVAC DISTRIBUTORS, 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: 24 Sep 2008 (17 years ago)
Date of dissolution: 02 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L08000091161
FEI/EIN Number 263432574

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

Address: 8587 dynasty dr, Boca raton, FL, 33433, US
Mail Address: 8587 dynasty dr, Boca raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glover Berlin Manager 8587 dynasty dr, Boca raton, FL, 33433
Glover Berlin Agent 8587 dynasty dr, Boca raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900268 EXPRESSHVAC.COM EXPIRED 2008-09-30 2013-12-31 - 1809 EAST BROADWAY STREET, SUITE 111, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 8587 dynasty dr, Boca raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 8587 dynasty dr, Boca raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-08-31 8587 dynasty dr, Boca raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-08-31 Glover, Berlin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-01
REINSTATEMENT 2017-08-31
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-04
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-08-31
Florida Limited Liability 2008-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State