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. |
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 |
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 |
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 | - | - |
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