Search icon

OAKLEAF HEATING & AIR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Beauregard Jared l Agent 4623 lambing rd, JACKSONVILLE, FL, 32210
BEAUREGARD JARED L Managing Member 4623 LAMBING RD, JACKSONVILLE, FL, 32210

Events

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 - -

Debts

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

Documents

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