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. |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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