Search icon

AMERICA FRESH AIR & HEAT LLC - Florida Company Profile

Company Details

Entity Name: AMERICA FRESH AIR & HEAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA FRESH AIR & HEAT 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: 18 Oct 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: L12000133054
FEI/EIN Number 461229499

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

Address: 13608 PAYTONS WAY, ORLANDO, FL, 32828, US
Mail Address: 13608 PAYTONS WAY, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNER WAYNE F Managing Member 312 EAST BAY STREET, DAVENPORT, FL, 33837
WURTZEL BRIDGETTE Manager 13608 PAYTONS WAY, ORLANDO, FL, 32828
CUDJOE RICHARD Authorized Member 13608 PAYTONS WAY, ORLANDO, FL, 32828
WURTZEL BRIDGETTE Agent 13608 PAYTONS WAY, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034691 AMERICA FRESH AIR & HEAT LLC EXPIRED 2015-04-06 2020-12-31 - 8805 FORT JEFFERSON BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-08 WURTZEL, BRIDGETTE -
REINSTATEMENT 2022-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-05 13608 PAYTONS WAY, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 13608 PAYTONS WAY, ORLANDO, FL 32828 -
LC AMENDMENT 2018-01-04 - -
LC DISSOCIATION MEM 2018-01-04 - -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000050151 ACTIVE 1000000973612 ORANGE 2023-12-15 2034-01-24 $ 3,510.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000775971 ACTIVE 1000000845896 ORANGE 2019-11-01 2029-11-27 $ 780.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-06-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
CORLCDSMEM 2018-01-04
LC Amendment 2018-01-04
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State