Search icon

ENERGY STAR HEATING & COOLING LLC - Florida Company Profile

Company Details

Entity Name: ENERGY STAR HEATING & COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY STAR HEATING & COOLING 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: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L09000032934
FEI/EIN Number 943475354

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

Address: 1717 N. E. 6th Terrace, Cape Coral, FL, 33909, US
Mail Address: 1717 NE 6th Terr, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DAVID A Managing Member 130 SW 21ST LN, CAPE CORAL, FL, 33991
Diaz David A Agent 130 SW 21st LN, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 130 SW 21st LN, Cape Coral, FL 33991 -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 1717 N. E. 6th Terrace, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-09-27 1717 N. E. 6th Terrace, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2021-09-27 Diaz, David A -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-09-14 - -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
LC Amendment 2012-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State