Search icon

ONE STOP COOLING AND HEATING JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP COOLING AND HEATING JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP COOLING AND HEATING JACKSONVILLE, 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: 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000163986
FEI/EIN Number 47-2139713

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792, US
Mail Address: 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLGEO ROBERT Manager 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127498 ONE STOP SERVICES COOLING HEATING PLUMBING EXPIRED 2018-12-03 2023-12-31 - 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792
G18000121135 ONE STOP SERVICES EXPIRED 2018-11-12 2023-12-31 - 7225 SANDSCOVE COURT, SUITE 1, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
Reg. Agent Resignation 2023-12-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State