Search icon

ONE HOUR AIR OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ONE HOUR AIR OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE HOUR AIR OF CENTRAL FLORIDA, 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000052460
FEI/EIN Number 45-5078673

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

Address: 803 LAKELAND PARK CENTER DR, LAKELAND, FL, 33809, US
Mail Address: 5808 N 56th Street, Tampa, FL, 33610, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGUE SCOTT D Manager 5808 N 56th Street, Tampa, FL, 33610
O'CONNOR PATRICK M Agent C/O O'CONNOR & ASSOCIATES, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 803 LAKELAND PARK CENTER DR, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 C/O O'CONNOR & ASSOCIATES, 2240 Belleair Road, Suite 115, Clearwater, FL 33764 -
REINSTATEMENT 2015-02-20 - -
CHANGE OF MAILING ADDRESS 2015-02-20 803 LAKELAND PARK CENTER DR, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2015-02-20 O'CONNOR, PATRICK MESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-02-20
LC Amendment 2012-08-02
Florida Limited Liability 2012-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State