Search icon

SOUTHEAST HVAC LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST HVAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST HVAC 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: 12 May 2011 (14 years ago)
Date of dissolution: 05 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: L11000056381
FEI/EIN Number NOT APPLICABLE

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

Address: 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL, 32127
Mail Address: 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MICHELLE R Managing Member 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL, 32127
CARLTON JOSHUA S Managing Member 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL, 32127
CARLTON HOWARD Managing Member 1978 SPRUCE CREEK CIRCLE NORTH, PORT ORANGE, FL, 32128
JACKSON MICHELLE R Agent 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-05 - -
REINSTATEMENT 2013-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL 32127 -
CHANGE OF MAILING ADDRESS 2013-09-26 4624 RIVERWALK VILLAGE CT., PONCE INLET, FL 32127 -
REGISTERED AGENT NAME CHANGED 2013-09-26 JACKSON, MICHELLE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-05
REINSTATEMENT 2013-09-26
Florida Limited Liability 2011-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State