Search icon

TEMPERATUREPRO PINELLAS LLC - Florida Company Profile

Company Details

Entity Name: TEMPERATUREPRO PINELLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMPERATUREPRO PINELLAS 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: 02 Nov 2016 (9 years ago)
Date of dissolution: 10 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (5 years ago)
Document Number: L16000201568
FEI/EIN Number 814360519

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

Address: 1819 Coast Court, Gulf Breeze, FL, 32563, US
Mail Address: 1819 Coast Court, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marmillion Stephen Agent 1819 Coast Court, Gulf Breeze, FL, 32563
MARMILLION AIR LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062975 TEMPERATUREPRO TAMPA BAY EXPIRED 2017-06-07 2022-12-31 - 2710 TALL PINES DR, STE 210, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 1819 Coast Court, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 1819 Coast Court, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2019-05-08 1819 Coast Court, Gulf Breeze, FL 32563 -
LC REVOCATION OF DISSOLUTION 2019-04-18 - -
VOLUNTARY DISSOLUTION 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 Marmillion, Stephen -
LC AMENDMENT 2017-05-09 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-08
LC Revocation of Dissolution 2019-04-18
VOLUNTARY DISSOLUTION 2019-02-01
ANNUAL REPORT 2018-01-11
LC Amendment 2017-05-09
ANNUAL REPORT 2017-02-13
LC Amendment 2016-11-14
Florida Limited Liability 2016-11-02

Date of last update: 03 May 2025

Sources: Florida Department of State