Search icon

AAMES PLUMBING & HEATING SERVICE EXPERTS LLC - Florida Company Profile

Company Details

Entity Name: AAMES PLUMBING & HEATING SERVICE EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Aug 2018 (7 years ago)
Document Number: M18000007458
FEI/EIN Number 83-1525691

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

Address: 1840 N. Greenville Avenue, Richardson, TX, 75081, US
Mail Address: 1840 N. Greenville Avenue, Richardson, TX, 75081, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lee Michael Chief Financial Officer 1840 N. Greenville Avenue, Richardson, TX, 75081
Evans William Secretary 1840 N. Greenville Avenue, Richardson, TX, 75081
Comstock, Jr. Robert I President 1840 N. Greenville Avenue, Richardson, TX, 75081
Morris Carol A Assi 1840 N. Greenville Avenue, Richardson, TX, 75081
CORPORATION SERVICE COMPANY Agent -
SERVICE EXPERTS HEATING & AIR CONDITIONING LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119249 PINK PLUMBER PLUMBING & SEPTIC SERVICE, A SERVICE EXPERTS COMPANY ACTIVE 2018-11-06 2028-12-31 - 1840 N GREENVILLE AVENUE SUITE 128, RICHARDSON, TX, 75081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 SE Warehouse Borrower li LLC, 3400 N. Central Expwy, Suite 410, Richardson, TX 75080 -
CHANGE OF MAILING ADDRESS 2025-02-06 SE Warehouse Borrower li LLC, 3400 N. Central Expwy, Suite 410, Richardson, TX 75080 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1840 N. Greenville Avenue, Suite 128, Richardson, TX 75081 -
CHANGE OF MAILING ADDRESS 2021-04-26 1840 N. Greenville Avenue, Suite 128, Richardson, TX 75081 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-03-12
Foreign Limited 2018-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State