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. |
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 |
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 |
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 | - | - |
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