Search icon

FIRST COAST CLIMATE CONTROL LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST CLIMATE CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST CLIMATE CONTROL 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: 27 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L13000156117
FEI/EIN Number 208806675

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

Address: 210 SE 218TH AVE, OLD TOWN, FL, 32680, US
Mail Address: 210 SE 218TH AVE, OLD TOWN, FL, 32246, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHEN EDWARD Manager 210 SE 218TH AVE, OLD TOWN, FL, 32680
KITCHEN EDWARD Agent 210 SE 218TH AVE, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 210 SE 218TH AVE, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-01 210 SE 218TH AVE, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2022-06-01 210 SE 218TH AVE, OLD TOWN, FL 32680 -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-03-01 FIRST COAST CLIMATE CONTROL LLC -
REINSTATEMENT 2018-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 KITCHEN, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-09-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000044314. CONVERSION NUMBER 300000135853

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147288 ACTIVE 1000000983793 DUVAL 2024-03-07 2034-03-13 $ 438.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000305656 ACTIVE 162021CA006406X DUVAL COUNTY CIRCUIT COURT CLE 2023-05-22 2028-07-05 $52,586.88 GOODMAN DISTRIBUTION, INC., A TEXAS CORPORATION, AUTHOR, 5151 SAN FELIPE #500, HOUSTON, TX, 77056
J22000036394 TERMINATED 2021-CC-013650-O ORANGE COUNTY COURT, FLORIDA 2022-01-14 2027-01-26 $11,948.49 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442
J21000500136 ACTIVE 1000000902943 DUVAL 2021-09-27 2031-09-29 $ 1,227.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000304190 ACTIVE 2021 CC 3906 DIV. L DUVAL CO 2021-06-10 2026-06-17 $24,024.55 MONEY PAGES OF FLORIDA, INC, 7892 BAYMEADOWS WAY, JACKSONVILLE, FLORIDA 32256

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-11-08
LC Amendment and Name Change 2018-03-01
REINSTATEMENT 2018-02-13
Florida Limited Liability 2013-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State