Search icon

THE MACKEY TEAM AIR CONDITIONING AND HEATING LLC - Florida Company Profile

Company Details

Entity Name: THE MACKEY TEAM AIR CONDITIONING AND HEATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MACKEY TEAM AIR CONDITIONING AND HEATING 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L16000014846
FEI/EIN Number 81-1102931

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

Address: 14930 CENTER STREET, FORT MYERS, FL, 33905, US
Mail Address: 14930 CENTER STREET, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETHERFORD SAMUEL J Manager 7834 15th Place, Labelle, FL, 33935
TORRONE THOMAS M Manager 14930 CENTER STREET, FORT MYERS, FL, 33905
Stoops Kelly W Manager 17450 Sable Palm Dr, North Fort Myers, FL, 33917
Taveras Anthony A Treasurer 14930 CENTER STREET, FORT MYERS, FL, 33905
TORRONE THOMAS M Agent 14930 CENTER STREET, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 14930 CENTER STREET, FORT MYERS, FL 33905 -
LC AMENDMENT 2019-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 14930 CENTER STREET, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2019-11-15 14930 CENTER STREET, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2017-09-29 TORRONE, THOMAS M -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-01
LC Amendment 2020-08-25
LC Amendment 2019-11-15
ANNUAL REPORT 2019-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State