Search icon

HVAC TRAINING SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
Walker Ronald A Managing Member 3108 Bayberry Ave, Punta Gorda, FL, 33950

Fictitious Names

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

Events

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 - -

Documents

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