Search icon

BEAR HEATING & COOLING LLC

Company Details

Entity Name: BEAR HEATING & COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000063164
FEI/EIN Number 27-0460940
Address: 55 Ave D N, Auburndale, FL 33823
Mail Address: 55 ave D N, Auburndale, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SHOWS, MARTIN H Agent 55 AVE D N., AUBURNDALE, FL 33823

President

Name Role Address
SHOWS, MARTIN H President 55 AVENUE, D N. AUBURNDALE, FL 33823

Manager

Name Role Address
Cole, David M Manager 64 towermannor circle E, Auburndale, FL 33823

Chief Operating Officer

Name Role Address
Cole, David M Chief Operating Officer 64 towermannor circle E, Auburndale, FL 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 55 Ave D N, Auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2016-04-27 55 Ave D N, Auburndale, FL 33823 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000281457 ACTIVE 2014-CC-2806 POLK COUNTY COURT CLERK 2014-12-17 2025-08-25 $13,405.61 SURF CONSULTANTS, INC.AS SUCCESSOR IN INTEREST TO UNITE, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 331604007

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-10-01
Florida Limited Liability 2009-06-30

Date of last update: 25 Jan 2025

Sources: Florida Department of State