Search icon

GREGO HEAT AND AIR LLC - Florida Company Profile

Company Details

Entity Name: GREGO HEAT AND AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGO HEAT AND AIR 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000086573
FEI/EIN Number 452829764

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

Address: 413 MAYA STREET, LAKE MARY, FL, 32746, US
Mail Address: PO BOX 952022, Lake Mary, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO DEMIAN B Managing Member PO BOX 952022, Lake Mary, FL, 32795
MARTIN MARK Managing Member PO BOX 952022, Lake Mary, FL, 32795
OROZCO DEMIAN B Agent 413 MAYA STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2017-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 413 MAYA STREET, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 413 MAYA STREET, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-04-22 413 MAYA STREET, LAKE MARY, FL 32746 -
LC DISSOCIATION MEM 2014-04-02 - -

Documents

Name Date
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-19
CORLCRACHG 2017-10-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
CORLCDSMEM 2014-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State