Search icon

EMPIRE HEATING & COOLING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE HEATING & COOLING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE HEATING & COOLING SERVICES 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: 19 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L20000255519
FEI/EIN Number 85-2774185

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

Address: 5830 Berta Cir, Tampa, FL, 33617, US
Mail Address: 5830 Berta Cir, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nimoh EBONY Manager 5830 Berta Cir, Tampa, FL, 33617
Nimoh Shawn Auth 5830 Berta Cir, Tampa, FL, 33617
Nimoh Shawn K Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130656 TIMELY AIR CONDITIONING ACTIVE 2024-10-24 2029-12-31 - 10505 FAIRY MOSS LANE, TAMPA, FL, 33578
G23000011984 HOLISTIC AIR ACTIVE 2023-01-25 2028-12-31 - 5830 BERTA CIRCLE, TAMPA, FL, 33617
G22000149663 COOLWITHEMPIRE ACTIVE 2022-12-06 2027-12-31 - 5830 BERTA CIRCLE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5830 Berta Cir, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-01-24 5830 Berta Cir, Tampa, FL 33617 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 Nimoh, Shawn K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-09-30
Florida Limited Liability 2020-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State