Entity Name: | AMERICA FRESH AIR & HEAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2012 (12 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: | L12000133054 |
FEI/EIN Number | 461229499 |
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 |
Name | Role | Address |
---|---|---|
WURTZEL BRIDGETTE | Agent | 13608 PAYTONS WAY, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
BENNER WAYNE F | Managing Member | 312 EAST BAY STREET, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
WURTZEL BRIDGETTE | Manager | 13608 PAYTONS WAY, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
CUDJOE RICHARD | Authorized Member | 13608 PAYTONS WAY, ORLANDO, FL, 32828 |
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 | No data | 8805 FORT JEFFERSON BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-08 | WURTZEL, BRIDGETTE | No data |
REINSTATEMENT | 2022-06-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-05 | 13608 PAYTONS WAY, ORLANDO, FL 32828 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 13608 PAYTONS WAY, ORLANDO, FL 32828 | No data |
LC AMENDMENT | 2018-01-04 | No data | No data |
LC DISSOCIATION MEM | 2018-01-04 | No data | No data |
REINSTATEMENT | 2013-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State