Search icon

ALL HEATING AND COOLING LLC - Florida Company Profile

Company Details

Entity Name: ALL HEATING AND COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL HEATING AND COOLING 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: 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000010023
FEI/EIN Number 611639024

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

Address: 213 N. 14th St, LEESBURG, FL, 34748, US
Mail Address: 213 N. 14th St, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RUSSELL E Managing Member 1130 N. HAVERHILL RD., WEST PALM BEACH, FL, 33417
VAZQUEZ IBRAHIM D Managing Member 1714 SWALLOWTAIL LANE, SANFORD, FL, 32771
SIMMONS THOMAS V Managing Member 1283 MADELENA AVE., WINTER SPRINGS, FL, 32708
SIMMONS THOMAS V Agent 1283 MADELENA AVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 213 N. 14th St, STE 101, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 213 N. 14th St, STE 101, LEESBURG, FL 34748 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-04-27 - -
LC AMENDMENT 2011-03-16 - -
LC AMENDMENT 2011-02-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-03
LC Amendment 2011-04-27
CORLCMMRES 2011-04-21
LC Amendment 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State