Search icon

AMERICA FRESH AIR & HEAT LLC

Company Details

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

Agent

Name Role Address
WURTZEL BRIDGETTE Agent 13608 PAYTONS WAY, ORLANDO, FL, 32828

Managing Member

Name Role Address
BENNER WAYNE F Managing Member 312 EAST BAY STREET, DAVENPORT, FL, 33837

Manager

Name Role Address
WURTZEL BRIDGETTE Manager 13608 PAYTONS WAY, ORLANDO, FL, 32828

Authorized Member

Name Role Address
CUDJOE RICHARD Authorized Member 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 No data 8805 FORT JEFFERSON BLVD, ORLANDO, FL, 32822

Events

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

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 Feb 2025

Sources: Florida Department of State