Search icon

HOFFMAN ELECTRICAL AND A/C, LLC - Florida Company Profile

Company Details

Entity Name: HOFFMAN ELECTRICAL AND A/C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOFFMAN ELECTRICAL AND A/C, 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: 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: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L09000024146
FEI/EIN Number 264433058

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

Address: 1909 N. 57th Street, TAMPA, FL, 33619, US
Mail Address: 1909 N. 57th Street, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN MICHAEL E Managing Member 927 Birdie Way, Apollo Beach, FL, 33572
PHILLIPS JAMES M Treasurer 3601 HILEMAN DRIVE, LAKELAND, FL, 33810
HOFFMAN MICHAEL E Agent 927 Birdie Way, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-08 HOFFMAN, MICHAEL E -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-10-09 HOFFMAN ELECTRICAL AND A/C, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 927 Birdie Way, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1909 N. 57th Street, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2015-01-12 1909 N. 57th Street, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-08
LC Name Change 2018-10-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State