Entity Name: | MORGAN COMMERCIAL AIR CONDITIONING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORGAN COMMERCIAL AIR CONDITIONING, L.L.C. 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: |
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: | 06 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2018 (6 years ago) |
Document Number: | L11000137367 |
FEI/EIN Number |
454059164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 235 W Brandon Blvd, Brandon, FL, 33511, US |
Address: | 12808 Sweet Magnolias Ln, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN BRAINARD | Manager | 12808 Sweet Magnolias Ln, Dover, FL, 33527 |
STEVEN W. MOORE, P.L.L.C. | Agent | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106687 | PREFERRED BUILDING SOLUTIONS | ACTIVE | 2018-09-28 | 2028-12-31 | - | 3853 NORTHDALE BLVD., 125, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 12808 Sweet Magnolias Ln, Dover, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 12808 Sweet Magnolias Ln, Dover, FL 33527 | - |
REINSTATEMENT | 2018-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-27 | STEVEN W. MOORE, P.L.L.C. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000613065 | TERMINATED | 19-003231-CI | 6TH JUD. CIR., PINELLAS COUNTY | 2019-08-30 | 2024-09-18 | $110972.14 | VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BLVD., SUITE 1000, WEST PALM BEACH, FL 33401 |
J14000339142 | TERMINATED | 1000000592932 | HILLSBOROU | 2014-03-05 | 2024-03-13 | $ 359.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-09-27 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State