Entity Name: | ONE STOP COOLING AND HEATING TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE STOP COOLING AND HEATING TAMPA, 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: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000035524 |
FEI/EIN Number |
45-4862818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 Sandscove Ct., Winter Park, FL, 32792, US |
Mail Address: | 7225 Sandscove Ct., Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLGEO ROBERT | Manager | 7225 Sandscove Ct., Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000127498 | ONE STOP SERVICES COOLING HEATING PLUMBING | EXPIRED | 2018-12-03 | 2023-12-31 | - | 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792 |
G18000121135 | ONE STOP SERVICES | EXPIRED | 2018-11-12 | 2023-12-31 | - | 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 7225 Sandscove Ct., Suite 1, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 7225 Sandscove Ct., Suite 1, Winter Park, FL 32792 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-12-11 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State