Entity Name: | FONTANA BROTHERS HEATING & AIR CONDITIONING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FONTANA BROTHERS HEATING & AIR CONDITIONING, 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: |
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: | 11 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2014 (11 years ago) |
Document Number: | L12000049083 |
FEI/EIN Number |
45-5012478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5438 W Crenshaw St, TAMPA, FL, 33634, US |
Mail Address: | 5438 W Crenshaw St, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTANA DANIEL R | Managing Member | 3626 1/2 Henderson Blvd, TAMPA, FL, 33609 |
FONTANA PATRICK C | Managing Member | 7517 RUSTIC DR., TAMPA, FL, 33634 |
FONTANA ANDRE | Managing Member | 7511 RUSTIC DRIVE, TAMPA, FL, 33634 |
Fontana Andre | Agent | 5438 W Crenshaw St, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-31 | 5438 W Crenshaw St, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Fontana , Andre | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 5438 W Crenshaw St, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 5438 W Crenshaw St, TAMPA, FL 33634 | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-27 | FONTANA BROTHERS HEATING & AIR CONDITIONING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State