Entity Name: | GOOD OL' BOY HEATING AND AIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L10000037203 |
FEI/EIN Number | 800643874 |
Address: | 17410 41st Road N, Loxahatchee, FL, 33470, US |
Mail Address: | 17410 41st Road N, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHADWICK JERRY | Agent | 17410 41st Road N, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
CHADWICK JERRY E | Owner | 17410 41st Road N, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
CAMACHO- CHADWICK Maria C | Chief Executive Officer | 17410 41st Road N, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 17410 41st Road N, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 17410 41st Road N, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 17410 41st Road N, Loxahatchee, FL 33470 | No data |
REINSTATEMENT | 2017-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | CHADWICK, JERRY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000135097 | TERMINATED | 1000000735399 | PALM BEACH | 2017-02-15 | 2027-03-10 | $ 1,985.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-11-02 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State