Entity Name: | ELITE HVAC LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000222480 |
FEI/EIN Number | 82-3367408 |
Address: | 2605 Alexander Place, Clearwater, FL, 33763, US |
Mail Address: | 2605 Alexander Place, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER RICHARD P | Agent | 2605 Alexander Place, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
PARKER RICHARD P | President | 2605 Alexander Place, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-16 | 2605 Alexander Place, 208, Clearwater, FL 33763 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-16 | 2605 Alexander Place, 208, Clearwater, FL 33763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-16 | 2605 Alexander Place, 208, Clearwater, FL 33763 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | PARKER, RICHARD P | No data |
REINSTATEMENT | 2018-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000554691 | ACTIVE | 1000000970132 | PINELLAS | 2023-11-07 | 2033-11-15 | $ 631.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000010399 | ACTIVE | 1000000912042 | PINELLAS | 2021-12-27 | 2032-01-05 | $ 895.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-06-11 |
REINSTATEMENT | 2018-10-11 |
Florida Limited Liability | 2017-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State