Search icon

ART PLUMBING & AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: ART PLUMBING & AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART PLUMBING & AIR CONDITIONING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L10000129655
FEI/EIN Number 592313044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ATTILE GREGG A President 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065
D'ATTILE GREGG A Secretary 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065
D'ATTILE MATTHEW G Vice President 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065
D'ATTILE CHRISTOPHER G Vice President 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065
D'ATTILE GREGG A Agent 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156775 ART PLUMBING AIR CONDITIONING & ELECTRIC ACTIVE 2021-11-24 2026-12-31 - 4151 NW 124 AVE, CORAL SPRINGS, FL, 33065
G15000114815 ART PLUMBING AC & ELECTRIC ACTIVE 2015-11-11 2025-12-31 - 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065
G15000114817 ART ROOTER, SEWER & DRAIN CLEANING ACTIVE 2015-11-11 2025-12-31 - 4151 NW 124 AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-20 4151 NW 124 AVENUE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 4151 NW 124 AVENUE, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2019-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 4151 NW 124 AVENUE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2010-12-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G52862. CONVERSION NUMBER 500000109655

Court Cases

Title Case Number Docket Date Status
GERMAN VACCA, Appellant(s) v. ART PLUMBING & AIR CONDITIONING, LLC., et al., Appellee(s). 4D2024-0744 2024-03-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO19-005578

Parties

Name German Vacca
Role Appellant
Status Active
Representations Tyrone A Latour
Name ART PLUMBING & AIR CONDITIONING, LLC
Role Appellee
Status Active
Representations Charles Matthew Kramer
Name Art Plumbing AC & Electric
Role Appellee
Status Active
Representations Charles Matthew Kramer
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appellant's Notice of Appeal
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of German Vacca
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
LC Amendment 2019-06-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State