Search icon

HEATCRAFT REFRIGERATION PRODUCTS LLC

Company Details

Entity Name: HEATCRAFT REFRIGERATION PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2011 (14 years ago)
Document Number: M11000000150
FEI/EIN Number 582597017
Address: 2140 Lake Park Blvd, Richardson, TX, 75080, US
Mail Address: 2140 Lake Park Blvd, Richardson, TX, 75080, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
HEATCRAFT INC. Member

Auth

Name Role Address
McCray Theresa Auth 2140 Lake Park Blvd, Richardson, TX, 75080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 2140 Lake Park Blvd, Richardson, TX 75080 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2140 Lake Park Blvd, Richardson, TX 75080 No data

Court Cases

Title Case Number Docket Date Status
WINN-DIXIE STORES, INC., VS RICHARD GALLAGHER, et al., 3D2020-0514 2020-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31460

Parties

Name WINN-DIXIE STORES, INC.
Role Appellant
Status Active
Representations SANFORD R. TOPKIN
Name HEATCRAFT REFRIGERATION PRODUCTS LLC
Role Appellee
Status Active
Name RICHARD GALLAGHER
Role Appellee
Status Active
Representations JULIAN RUDOLPH, J. SCOTT SLATER, Benjamin L. Bedard, SCOTT AIGEN
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE of RESPONDENTHEATCRAFT REFRIGERATION PRODUCTS, LLC
On Behalf Of RICHARD GALLAGHER
Docket Date 2020-03-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-18
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WINN-DIXIE STORES, INC.
Docket Date 2020-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of WINN-DIXIE STORES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State