Entity Name: | OAKLEAF HEATING & AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKLEAF HEATING & 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. |
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: | 18 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2025 (3 months ago) |
Document Number: | L14000113419 |
FEI/EIN Number |
47-1373732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4623 LAMBING RD, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4623 LAMBING RD, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beauregard Jared l | Agent | 4623 lambing rd, JACKSONVILLE, FL, 32210 |
BEAUREGARD JARED L | Managing Member | 4623 LAMBING RD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Beauregard, Jared l | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 4623 lambing rd, JACKSONVILLE, FL 32210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Jeralds, Michelle N | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 10250 Normandy Blvd, Ste. 501, JACKSONVILLE, FL 32221 | - |
REINSTATEMENT | 2017-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000246316 | LAPSED | 16 2016 SC 7314 DIV E | DUVAL CO. | 2017-04-21 | 2022-05-03 | $1422.47 | THE WARE GROUP, LLC DBA, JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32216 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-31 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State