Search icon

CUSTOM AIR CONDITIONING & AIR QUALITY, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM AIR CONDITIONING & AIR QUALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM AIR CONDITIONING & AIR QUALITY, 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: 16 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L18000069283
FEI/EIN Number 82-4818027

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

Address: 6804 OAK CREST WAY, ZEPHYRHILLS, FL, 33542, US
Mail Address: 36921 State Road 54, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGANNON PATRICK JJR Manager 5034 MISSION SQUARE LANE, ZEPHYRHILLS, FL, 33542
BRANHAM AARON Manager 8332 RICHLAND SCHOOL RD, ZEPHURHILLS, FL, 33540
KILGANNON PATRICK JJR Agent 5749 GALL BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 2543 Corvilla Dr, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 36921 SR-54, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2023-05-30 6804 OAK CREST WAY, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 6804 OAK CREST WAY, ZEPHYRHILLS, FL 33542 -
LC AMENDMENT 2020-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 5749 GALL BLVD, ZEPHYRHILLS, FL 33542 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000412500 TERMINATED 1000000829487 PASCO 2019-06-10 2039-06-12 $ 3,227.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000095016 TERMINATED 1000000814445 PASCO 2019-02-04 2039-02-06 $ 5,584.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-06
LC Amendment 2020-07-06
ANNUAL REPORT 2019-03-21
Florida Limited Liability 2018-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State