Search icon

A/C JOE HEATING & COOLING, LLC - Florida Company Profile

Company Details

Entity Name: A/C JOE HEATING & COOLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A/C JOE HEATING & 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.
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: 17 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L16000117850
FEI/EIN Number 81-3044875

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

Address: 913 SE 15TH Ave, CAPE CORAL, FL, 33990, US
Mail Address: 913 SE 15tH Ave, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNall Justin D Managing Member 913 SE 15Th Ave, CAPE CORAL, FL, 33990
MCNALL JUSTIN Agent 913 SE 15TH Ave, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 913 SE 15TH Ave, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2021-04-26 913 SE 15TH Ave, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 913 SE 15TH Ave, CAPE CORAL, FL 33990 -
LC AMENDMENT 2018-11-13 - -
LC NAME CHANGE 2016-07-28 A/C JOE HEATING & COOLING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000376764 TERMINATED 23-SC-000353 LEE COUNTY COURT 2023-03-31 2028-08-14 $7,310.00 STEPHEN BOWSHER, 2119 SW 49TH ST, CAPE CORAL FL 33914

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-05
LC Amendment 2018-11-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
LC Name Change 2016-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State