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. |
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 |
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 |
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 |
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 |
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