Search icon

MR. COOL A/C, HEATING & APPLIANCES, LLC - Florida Company Profile

Company Details

Entity Name: MR. COOL A/C, HEATING & APPLIANCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. COOL A/C, HEATING & APPLIANCES, 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L18000013219
FEI/EIN Number 82-4064946

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

Address: 181 Market Str, Santa Rosa Beach, FL, 32459, US
Mail Address: 181 Market Str, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPANA DOUGLAS F Manager 144 FERREIRA, DEFUNIAK SPRINGS, FL, 32433
Vasile Postolache owne 148 Nelly Str, Freeport, FL, 32439
Vasile Postolache Agent 148 Nelly Str, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 Vasile, Postolache -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 148 Nelly Str, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 181 Market Str, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-04-04 181 Market Str, Santa Rosa Beach, FL 32459 -
LC REVOCATION OF DISSOLUTION 2018-04-06 - -
VOLUNTARY DISSOLUTION 2018-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000175792 TERMINATED 1000000817959 WALTON 2019-02-28 2039-03-06 $ 10,196.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
AMENDED ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-04
LC Revocation of Dissolution 2018-04-06
VOLUNTARY DISSOLUTION 2018-03-21
Florida Limited Liability 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State