Entity Name: | NATURE COAST HEATING & AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Apr 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000076108 |
FEI/EIN Number | 82-3508640 |
Address: | 519 SE 552 Street, OLD TOWN, FL, 32680, US |
Mail Address: | P.O. BOX 593, CROSS CITY, FL, 32628, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bass John A | Agent | 519 SE 552 Street, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
BASS JOHN A | Manager | P.O. Box 593, CROSS CITY, FL, 32628 |
PINNER JAMES TSR. | Manager | 519 SE 552 STREET, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Bass, John Austin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 519 SE 552 Street, OLD TOWN, FL 32680 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 519 SE 552 Street, OLD TOWN, FL 32680 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
Florida Limited Liability | 2017-04-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State