Entity Name: | HEAT TRANSFER SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEAT TRANSFER SUPPLY, 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. |
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 Feb 2018 (7 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: | L18000042634 |
FEI/EIN Number |
82-4290211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8663 n Southgate Shores Cir, Tamarac, FL, 33321, US |
Mail Address: | PO BOX 934531, MARGATE, FL, 33093, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE ANTHONY | Authorized Member | 8011 SW 6TH ST., NORTH LAUDERDALE, FL, 33068 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-04 | 8663 n Southgate Shores Cir, Tamarac, FL 33321 | - |
REINSTATEMENT | 2023-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2022-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 8663 n Southgate Shores Cir, Tamarac, FL 33321 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-04 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-24 |
Florida Limited Liability | 2018-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State