Search icon

FLORIDA HEATING & COOLING L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEATING & COOLING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HEATING & COOLING L.L.C. 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000145365
FEI/EIN Number 11-3715058

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

Address: 1600 10th street south, Safety Harbor, FL, 34695, US
Mail Address: 1600 10th street south, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE LYNN E Manager 1600 10th street south, Safety Harbor, FL, 34695
PRINCE LYNN E Agent 1600 10th street south, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-23 1600 10th street south, 411, Safety Harbor, FL 34695 -
REINSTATEMENT 2016-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-23 1600 10th street south, Suite # 411, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2016-10-23 1600 10th street south, Suite # 411, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2016-10-23 PRINCE, LYNN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-10 - -

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-23
AMENDED ANNUAL REPORT 2015-05-10
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-11-10
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State