Search icon

COMFORT AIR HEATING & COOLING SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COMFORT AIR HEATING & COOLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT AIR HEATING & COOLING SOLUTIONS, 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: 21 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L19000254236
FEI/EIN Number 83-2974354

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

Address: 2075 County Road 243F, WILDWOOD, FL, 34785, US
Mail Address: 2075 County Road 243F, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMFORT AIR HEATING & COOLING SOLUTIONS, LLC, ILLINOIS LLC_11029078 ILLINOIS

Key Officers & Management

Name Role Address
Kelly Thomas M Manager 2075 County Road 243F, WILDWOOD, FL, 34785
ALPER TRUSTEES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-14 - -
REINSTATEMENT 2023-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 2075 County Road 243F, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2023-10-05 2075 County Road 243F, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2023-10-05 ALPER TRUSTEES , LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2021-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-01-25
CORLCRACHG 2021-08-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State