Search icon

CENTRAL CLIMATE CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL CLIMATE CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL CLIMATE CONTROL, 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: 14 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000130574
FEI/EIN Number 82-3881919

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

Address: 5143 Pinelake rd, Wesley Chapel, FL, 33543, US
Mail Address: 5143 Pinelake Rd, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREY ZAK A Managing Member 5143 Pinelake Rd, Wesley Chapel, FL, 33543
AREY STACEY L Managing Member 5143 Pinelake Rd, Wesley Chapel, FL, 33543
AREY ZAK A Agent 5143 Pinelake Rd, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 5143 Pinelake Rd, Wesley Chapel, FL 33543 -
REINSTATEMENT 2021-10-05 - -
CHANGE OF MAILING ADDRESS 2021-10-05 5143 Pinelake rd, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 5143 Pinelake rd, Wesley Chapel, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 AREY, ZAK A -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-31
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-05-14
REINSTATEMENT 2018-10-22
Florida Limited Liability 2017-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State