Search icon

ALFA AIR A/C REFRIGERATION LLC. - Florida Company Profile

Company Details

Entity Name: ALFA AIR A/C REFRIGERATION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFA AIR A/C REFRIGERATION 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000098515
FEI/EIN Number 271094914

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

Address: 4325 66TH AVE NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 4325 66TH AVE NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISIC ZORAN Managing Member 4325 66TH AVE NORTH, PINELLAS PARK, FL, 33781
CONTRACTORS REPORTING SERVICE, INC Agent 2513 RUSTIC OAKS DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 2513 RUSTIC OAKS DR, LUTZ, FL 33559 -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-12 - -
REGISTERED AGENT NAME CHANGED 2016-07-12 CONTRACTORS REPORTING SERVICE, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-07-26 - -
LC AMENDMENT 2013-07-08 - -
LC AMENDMENT 2009-12-08 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-12-06
REINSTATEMENT 2016-07-12
ANNUAL REPORT 2014-04-30
LC Amendment 2013-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State