Search icon

CREDIBLE AIR CONDITIONING, LLC - Florida Company Profile

Company Details

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

CREDIBLE AIR CONDITIONING, 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: 08 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L19000175304
FEI/EIN Number 84-2442614

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

Address: 13603 HOLLINGS ST, JACKSONVILLE, FL, 32218
Mail Address: P.O. BOX 330104, ATLANTIC BEACH, FL, 32233
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSOLAPENKO EUGENE Manager 13603 HOLLINGS ST, JACKSONVILLE, FL, 32218
KOSOLAPENKO EUGENE Agent 13603 HOLLINGS ST, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041940 CREDIBLE AC - ORLANDO ACTIVE 2022-04-01 2027-12-31 - 5409 WEIRWOOD AVENUE, ORLANDO, FL, 32810
G20000150423 CREDIBLE AC ACTIVE 2020-11-24 2025-12-31 - PO BOX 330104, JACKSONVILLE, FL, 32233
G20000069385 CORNELL AIR CONDITIONING ACTIVE 2020-06-19 2025-12-31 - 13603 HOLLINGS ST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 KOSOLAPENKO, EUGENE -
LC AMENDMENT AND NAME CHANGE 2020-09-21 CREDIBLE AIR CONDITIONING, LLC -
CHANGE OF MAILING ADDRESS 2020-09-21 13603 HOLLINGS ST, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-09-21
ANNUAL REPORT 2020-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State