Search icon

ADVANCED AIR CARE, HEATING AND COOLING, LLC

Company Details

Entity Name: ADVANCED AIR CARE, HEATING AND COOLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2010 (15 years ago)
Document Number: L10000078569
FEI/EIN Number 273117128
Address: 5585 Crawfordville Rd., Tallahassee, FL, 32305, US
Mail Address: 5585 Crawfordville Rd., Tallahassee, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED AIR HEATING AND COOLING 401(K) RETIREMENT PLAN 2019 273117128 2020-10-07 ADVANCED AIR CARE HEATING AND COOLING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8509264328
Plan sponsor’s address 5585 CRAWFORDVILLE RD., TALLAHASSEE, FL, 32305

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing KRISTOPHER AROSEMENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing KRISTOPHER AROSEMENA
Valid signature Filed with authorized/valid electronic signature
ADVANCED AIR HEATING AND COOLING 401(K) RETIREMENT PLAN 2018 273117128 2019-09-25 ADVANCED AIR CARE HEATING AND COOLING, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8509264328
Plan sponsor’s address 1606 CRAWFORDVILLE HIGHWAY, SUITE B, CRAWFORDVILLE, FL, 32327

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing KRISTOPHER AROSEMENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing KRISTOPHER AROSEMENA
Valid signature Filed with authorized/valid electronic signature
ADVANCED AIR HEATING AND COOLING 401(K) RETIREMENT PLAN 2017 273117128 2018-07-23 ADVANCED AIR CARE HEATING AND COOLING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8509264328
Plan sponsor’s address 1606 CRAWFORDVILLE HIGHWAY, SUITE B, CRAWFORDVILLE, FL, 32327

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing KRISTOPHER AROSEMENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing TAYLOR BEARD
Valid signature Filed with authorized/valid electronic signature
ADVANCED AIR HEATING AND COOLING 401(K) RETIREMENT PLAN 2016 273117128 2017-09-28 ADVANCED AIR CARE HEATING AND COOLING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8509264328
Plan sponsor’s address 1606 CRAWFORDVILLE HIGHWAY, SUITE B, CRAWFORDVILLE, FL, 32327

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing KRISTOPHER AROSEMENA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEARD TAYLOR D Agent 499 Woodville Hwy, CRAWFORDVILLE, FL, 32327

Managing Member

Name Role Address
BEARD TAYLOR D Managing Member 499 Woodville Hwy, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117221 GEO SAVES FLORIDA EXPIRED 2012-12-06 2017-12-31 No data 402 PARKSIDE CIRCLE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 5585 Crawfordville Rd., Tallahassee, FL 32305 No data
CHANGE OF MAILING ADDRESS 2024-01-18 5585 Crawfordville Rd., Tallahassee, FL 32305 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 499 Woodville Hwy, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2011-04-22 BEARD, TAYLOR D No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State