Search icon

COMFORT EXPERTS HEATING AND AIR LLC - Florida Company Profile

Company Details

Entity Name: COMFORT EXPERTS HEATING AND AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT EXPERTS HEATING AND AIR 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 Nov 2013 (11 years ago)
Date of dissolution: 07 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: L13000165976
FEI/EIN Number 46-5015411

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

Address: 438 Colorado Springs way, Saint Augustine, FL, 32092, US
Mail Address: 438 Colorado Springs Way, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG BRYAN Managing Member 438 Colorado Springs way, Saint Augustine, FL, 32092
LONG BRYAN M Agent 438 Colorado Springs way, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 438 Colorado Springs way, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-12-12 438 Colorado Springs way, Saint Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2024-12-12 LONG, BRYAN Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 438 Colorado Springs way, Saint Augustine, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-04-17 - -
LC DISSOCIATION MEM 2014-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
LC Amendment 2014-04-17
ANNUAL REPORT 2014-03-11
CORLCDSMEM 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State