Entity Name: | I.C.E. AIR CONDITIONING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | L14000138685 |
FEI/EIN Number | 87-4397047 |
Address: | 2297 US-92, Plant City, FL, 33563, US |
Mail Address: | P.O. BOX 3868, PLANT CITY, FL, 33563, 1 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flack Edward L | Agent | 2297 US-92, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
FLACK EDWARD L | Authorized Member | 902 McLendon St., Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 2297 US-92, Plant City, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 2297 US-92, Plant City, FL 33563 | No data |
REINSTATEMENT | 2019-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Flack, Edward L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State