Entity Name: | HEMINGWAY HVAC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L09000103233 |
FEI/EIN Number | 271190194 |
Address: | 851 PINE MOSS RD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 851 PINE MOSS RD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEMINGWAY HVAC SERVICES-401K PLAN | 2023 | 271190194 | 2024-09-02 | HEMINGWAY HVAC SERVICES LLC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-04-01 |
Business code | 238220 |
Sponsor’s telephone number | 9043092086 |
Plan sponsor’s address | 851 PINE MOSS RD, JACKSONVILLE, FL, 32218 |
Signature of
Role | Plan administrator |
Date | 2023-09-13 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HEMINGWAY SHELLEY N | Agent | 851 PINE MOSS RD, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HEMINGWAY CHARLES F | Managing Member | 851 PINE MOSS RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | HEMINGWAY, SHELLEY N | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State