Search icon

HVAC PRO BLUE PRINTS LLC - Florida Company Profile

Company Details

Entity Name: HVAC PRO BLUE PRINTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HVAC PRO BLUE PRINTS 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: 15 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L17000192512
FEI/EIN Number 82-2802889

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

Address: 2589 BRAMPTON CT, ORLANDO, FL, 32817, US
Mail Address: 2589 BRAMPTON CT, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUA CARLOS A Vice President 2589 BRAMPTON CT, ORLANDO, FL, 32817
Hernandez Abel Manager 21505 Hobby Horse Lane, Christmas, FL, 32709
Galarza Mendoza Leishla I President 2589 BRAMPTON CT, ORLANDO, FL, 32817
PLUA CARLOS A Agent 2589 BRAMPTON CT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-25 PLUA, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2019-12-25 2589 BRAMPTON CT, ORLANDO, FL 32817 -
REINSTATEMENT 2019-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-25 2589 BRAMPTON CT, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2019-12-25 2589 BRAMPTON CT, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-10-16
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-12-25
Florida Limited Liability 2017-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State