Entity Name: | AA POLAR EXPRESS AIR CONDITIONING & HEATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AA POLAR EXPRESS AIR CONDITIONING & HEATING, 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. |
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: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000077932 |
FEI/EIN Number |
273103266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1971 Nations Way, Saint Cloud, FL, 34769, US |
Mail Address: | 1971 Nations Way, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORRAS FREDDY | Managing Member | 1971 nations way, Saint Cloud, FL, 34769 |
ORDOSGOITTY BARBARA M | Agent | 1971 Nations Way, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 1971 Nations Way, Saint Cloud, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1971 Nations Way, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1971 Nations Way, Saint Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | ORDOSGOITTY, BARBARA M | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State