Entity Name: | U.S. H&AC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Jan 2017 (8 years ago) |
Date of dissolution: | 10 Aug 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Aug 2018 (7 years ago) |
Document Number: | M17000000619 |
FEI/EIN Number |
814307060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Dog Track Rd, Longwood, FL, 32750, US |
Mail Address: | 555 Dog Track Rd, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STUCKY MIKE | Chief Executive Officer | 555 Dog Track Rd, Longwood, FL, 32750 |
BONIFACE BARRY | Vice President | 555 Dog Track Rd, Longwood, FL, 32750 |
STUBBS CHARLES | Vice President | 555 Dog Track Rd, Longwood, FL, 32750 |
Ditty Michael | Manager | 555 Dog Track Rd, Longwood, FL, 32750 |
DAVIS MAUREEN ` | Secretary | 485 NORTH KELLER ROAD, MAITLAND, FL, 32751 |
Brinker Jarrod | Vice President | 555 Dog Track Rd, Longwood, FL, 32750 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037955 | UNITED STATES HEATING & AIR CONDITIONING | EXPIRED | 2018-03-21 | 2023-12-31 | - | 555 DOG TRACK ROAD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-08-10 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 431999. MERGER NUMBER 700000184537 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 555 Dog Track Rd, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 555 Dog Track Rd, Longwood, FL 32750 | - |
LC AMENDMENT | 2017-04-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2018-01-23 |
LC Amendment | 2017-04-04 |
Foreign Limited | 2017-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State