Search icon

AIR-MASTERS HVAC MECHANICAL SERVICES. LLC

Company Details

Entity Name: AIR-MASTERS HVAC MECHANICAL SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2009 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L09000117188
FEI/EIN Number 800516824
Address: 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256, US
Mail Address: 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FREDRICKSON TIMOTHY J Agent 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256

Manager

Name Role Address
FREDRICKSON TIMOTHY J Manager 14615 BERRINGER LN, JACKSONVILLE, FL, 32258
SOWERS ANGELA M Manager 6970 BUSINESS PARK BLVD NORTH, JACKSONVILLE, FL, 32256
Sowers KYLE B Manager 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 6970 Business Park Blvd North, Suite 11, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2019-03-08 6970 Business Park Blvd North, Suite 11, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 6970 Business Park Blvd North, Suite 11, JACKSONVILLE, FL 32256 No data
LC AMENDMENT AND NAME CHANGE 2009-12-30 AIR-MASTERS HVAC MECHANICAL SERVICES. LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
LC Amended and Restated Art 2022-12-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State