Search icon

O2 AIR CONDITIONING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: O2 AIR CONDITIONING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O2 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.
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: 27 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000071645
FEI/EIN Number 27-0612648

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

Address: 350 NW 134TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 350 NW 134TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMELO JENNIFER Member 350 NW 134TH AVE, PEMBROKE PINES, FL, 33028
CAMELO OSCAR A Authorized Member 350 NW 134TH AVE, PEMBROKE PINES, FL, 33028
ENRIQUEZ JENNIFER Agent 14790 N Kendall DR, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-29 350 NW 134TH AVE, STE 205, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 350 NW 134TH AVE, STE 205, PEMBROKE PINES, FL 33028 -
LC AMENDMENT 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 ENRIQUEZ, JENNIFER -
LC AMENDMENT 2018-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 14790 N Kendall DR, # 960325, Miami, FL 33196 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2018-08-27
LC Amendment 2018-03-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State