Entity Name: | PRESTON'S AIR CONDITIONING & APPLIANCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L14000043885 |
FEI/EIN Number | 47-0970833 |
Address: | 4320 60th Ave NE, NAPLES, FL, 34120, US |
Mail Address: | 4320 60th Ave NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON SIDNEY | Agent | 4320 60th Ave NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PRESTON SIDNEY | Manager | 4320 60 AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | No data | No data |
LC AMENDMENT | 2019-09-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | PRESTON, SIDNEY | No data |
LC STMNT OF RA/RO CHG | 2019-08-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 4320 60th Ave NE, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 4320 60th Ave NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 4320 60th Ave NE, NAPLES, FL 34120 | No data |
REINSTATEMENT | 2015-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000207383 | ACTIVE | 2022-CC-003418-O | ORANGE COUNTY COURT, FLORIDA | 2022-04-18 | 2027-04-28 | $26,294.17 | CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, 2600 LAKE LUCIEN DRIVE, ORLANDO, FL 32808 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-04 |
LC Amendment | 2019-09-11 |
CORLCRACHG | 2019-08-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State