Search icon

COMPASSIONATE HEATING & COOLING LLC. - Florida Company Profile

Company Details

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

COMPASSIONATE HEATING & COOLING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000253473
FEI/EIN Number APPLIED FOR

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

Address: 435 candlewick circle west, Lehigh Acres, FL, 33936, US
Mail Address: 435 candlewick circle west, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZANSKI KENNETH JSR President 435 candlewick circle west, Lehigh Acres, FL, 33936
PAZANSKI CAROLYN S Vice President 435 candlewick circle west, Lehigh Acres, FL, 33936
PAZANSKI KENNETH JSR Agent 435 candlewick circle west, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 435 candlewick circle west, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 435 candlewick circle west, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2022-11-01 435 candlewick circle west, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2022-11-01 PAZANSKI, KENNETH J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-01
Florida Limited Liability 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State