Search icon

HEAT TRANSFER SUPPLY, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
BLAKE ANTHONY Authorized Member 8011 SW 6TH ST., NORTH LAUDERDALE, FL, 33068
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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 -

Documents

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