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. |
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 |
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 |
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 | - | - |
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