Entity Name: | TALLAHASSEE AIR CONDITIONING & ELECTRICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALLAHASSEE AIR CONDITIONING & ELECTRICAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000117522 |
FEI/EIN Number |
47-1453770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303, US |
Mail Address: | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JAMES LJR | Manager | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303 |
DAVIS TRACY R | Manager | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303 |
1ST UNITED CRS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 4211 CAPITAL CIRCLE NW, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | 1st United CRS, LLC | - |
LC AMENDMENT | 2016-09-29 | - | - |
LC AMENDMENT | 2016-09-16 | - | - |
LC AMENDMENT | 2015-05-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000007520 | ACTIVE | 2019 CA 106 | CIR. CT FOR LEON COUNTY FLA | 2020-12-17 | 2026-01-08 | $90411.15 | JOHN AND ANNE PATRONIS, 508 LIVE OAK LANE, HAVANA, FLORIDA 32333 |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-09-29 |
LC Amendment | 2016-09-16 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2015-05-01 |
ANNUAL REPORT | 2015-02-26 |
LC Name Change | 2014-07-30 |
Florida Limited Liability | 2014-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State