Search icon

HEMINGWAY HVAC SERVICES, LLC

Company Details

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

form 5500

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
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 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HEMINGWAY HVAC SERVICES-401K PLAN 2022 271190194 2023-09-13 HEMINGWAY HVAC SERVICES LLC 6
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

Agent

Name Role Address
HEMINGWAY SHELLEY N Agent 851 PINE MOSS RD, JACKSONVILLE, FL, 32218

Managing Member

Name Role Address
HEMINGWAY CHARLES F Managing Member 851 PINE MOSS RD, JACKSONVILLE, FL, 32218

Events

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

Documents

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