Search icon

KEN'S HEATING, COOLING & ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: KEN'S HEATING, COOLING & ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEN'S HEATING, COOLING & ELECTRIC 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: 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: 29 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L12000085788
FEI/EIN Number 45-5604485

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

Address: 14509 Knoll Ridge Rd, TAMPA, FL, 33625, US
Mail Address: 14509 Knoll Ridge Rd, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HUNG M Manager 14509 KNOLL RIDGE DR, TAMPA, FL, 33625
PATEL NIRMAL Agent 24132 DENALI CT, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 14509 Knoll Ridge Rd, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2024-04-30 14509 Knoll Ridge Rd, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 24132 DENALI CT, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2019-04-01 PATEL, NIRMAL -
REINSTATEMENT 2018-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2013-08-07 KEN'S HEATING, COOLING & ELECTRIC LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-08-03
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-02-19
LC Name Change 2013-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State