Search icon

HRI AC AND GAS SERVICES, LLC

Company Details

Entity Name: HRI AC AND GAS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: L20000177901
FEI/EIN Number 851672290
Address: 2403 Trade Center Way, Suite 3, NAPLES, FL, 34109, US
Mail Address: 2403 Trade Center Way, Suite 3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRI AC AND GAS SERVICES, LLC 401(K) PLAN 2023 851672290 2024-07-23 HRI AC AND GAS SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 2392490023
Plan sponsor’s address 1891 ELSA ST. SUITE C, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
HRI AC AND GAS SERVICES, LLC 401(K) PLAN 2022 851672290 2023-07-18 HRI AC AND GAS SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 2392490023
Plan sponsor’s address 1891 ELSA ST. SUITE C, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mobus Michael Agent 2403 Trade Center Way, Naples, FL, 34109

President

Name Role Address
Mobus Michael President 1891 Elsa St., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152366 ALL APPLIANCE PARTS ACTIVE 2022-12-12 2027-12-31 No data 1891 ELSA ST, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2403 Trade Center Way, Suite 3, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-03-28 2403 Trade Center Way, Suite 3, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2403 Trade Center Way, Suite 3, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Mobus, Michael No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000115079 TERMINATED 1000000980644 COLLIER 2024-02-21 2044-02-28 $ 12,027.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
CORLCDSMEM 2024-10-07
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State