Search icon

CENTRAL HOME HEATING & AIR, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL HOME HEATING & AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL HOME HEATING & AIR, 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: 16 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L17000037460
FEI/EIN Number 81-5443443

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

Address: 790 S.E. St. John's Street, LAKE CITY, FL, 32025, US
Mail Address: 790 S.E. St. John's Street, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL HOME HEATING & AIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 815443443 2024-07-30 CENTRAL HOME HEATING & AIR LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3862926985
Plan sponsor’s address 355 SW BELLFLOWER DR, LAKE CITY, FL, 32024

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KENNETH RODER
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOME HEATING & AIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 815443443 2023-07-28 CENTRAL HOME HEATING & AIR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3866231609
Plan sponsor’s address 790 SE SAINT JOHNS STREET, LAKE CITY, FL, 32025

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing KENNETH RODER
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOME HEATING & AIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 815443443 2022-10-03 CENTRAL HOME HEATING & AIR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3863861609
Plan sponsor’s address 790 SE ST. JOHN'S STREET, LAKE CITY, FL, 32025

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing KIM BECKER
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOME HEATING & AIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 815443443 2021-07-12 CENTRAL HOME HEATING & AIR LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3862926985
Plan sponsor’s address 355 SW BELLFLOWER DR, LAKE CITY, FL, 32024

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODER KENNETH Authorized Member 484 SW SAN JUAN PL, LAKE CITY, FL, 32025
Roder Kenneth Agent 484 SW SAN JUAN PL, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003650 EPIC A/C SERVICE EXPIRED 2019-01-08 2024-12-31 - 484 SW SAN SAN JUAN PL, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 484 SW SAN JUAN PL, Lake City, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 790 S.E. St. John's Street, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2021-04-27 790 S.E. St. John's Street, LAKE CITY, FL 32025 -
LC AMENDMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-05-07 Roder, Kenneth -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
LC Amendment 2018-07-16
ANNUAL REPORT 2018-05-07
Florida Limited Liability 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State