Search icon

HEAT BUSTERS AIR CONDITIONING & HEATING LLC - Florida Company Profile

Company Details

Entity Name: HEAT BUSTERS AIR CONDITIONING & HEATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAT BUSTERS AIR CONDITIONING & HEATING 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: 27 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L11000049775
FEI/EIN Number 452041669

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

Address: 12840 sr 62, PARRISH, FL, 34219, US
Mail Address: Po box 511, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRILL HENRY H Managing Member 12840 sr 62, Parrish, FL, 34219
SHERRILL HENRY H Agent 12840 sr 62, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 12840 sr 62, Parrish, FL 34219 -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 12840 sr 62, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2018-10-08 12840 sr 62, PARRISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 SHERRILL, HENRY HIII -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State