Entity Name: | ECO AIR HEATING AND COOLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECO AIR HEATING AND COOLING 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: | 24 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | L15000072731 |
FEI/EIN Number |
47-3750336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 824 Lapoma Way, ST Johns, FL, 32259, US |
Mail Address: | P.O. box 600373, St. Johns, FL, 32260, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MATTHEW S | Authorized Person | 824 Lapoma Way, ST Johns, FL, 32259 |
Kaminskas Benjamin L | Manager | 824 Lapoma Way, ST Johns, FL, 32259 |
Thomas Matthew S | Agent | 824 Lapoma Way, ST Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-14 | 824 Lapoma Way, ST Johns, FL 32259 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 824 Lapoma Way, ST Johns, FL 32259 | - |
REINSTATEMENT | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 824 Lapoma Way, ST Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Thomas, Matthew S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-13 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State