Entity Name: | HVAC TRAINING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HVAC TRAINING SOLUTIONS, 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. |
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: | 10 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2014 (11 years ago) |
Document Number: | L13000097779 |
FEI/EIN Number |
463157879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3108 Bayberry Ave, Punta Gorda, FL, 33950, US |
Mail Address: | 3108 Bayberry Ave, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
Walker Ronald A | Managing Member | 3108 Bayberry Ave, Punta Gorda, FL, 33950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000002886 | MOBILE HOME AC PROS | ACTIVE | 2025-01-07 | 2030-12-31 | - | 3108 BAYBERRY AVE., PUNTA GORDA, FL, 33950 |
G24000037078 | MOBILE HOME AC PROS | ACTIVE | 2024-03-13 | 2029-12-31 | - | 3108 BAYBERRY AVE., PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 3108 Bayberry Ave, Punta Gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 3108 Bayberry Ave, Punta Gorda, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State