Search icon

LAKELAND AIR CONDITIONING COMPANY

Company Details

Entity Name: LAKELAND AIR CONDITIONING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: P06000117651
FEI/EIN Number 205544453
Address: 1220 George Jenkins Blvd, Lakeland, FL, 33815, US
Mail Address: 1220 George Jenkins BLvd, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
AGNELLO ANTHONY Agent 5330 Norris Lake Ct, MULBURRY, FL, 33860

President

Name Role Address
AGNELLO JAMES President 5050 OAKWOOD TRAIL, MULBURRY, FL, 33860

Vice President

Name Role Address
AGNELLO ANTHONY Vice President 5050 OAKWOOD TRAIL, MULBURRY, FL, 33860

Manager

Name Role Address
Lamouth Barclay Manager 1220 George Jenkins Blvd, Lakeland, FL, 33815

Auth

Name Role Address
Rogers Tonya Auth 1220 George Jenkins Blvd, Lakeland, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122111 CLOVAIR INC. ACTIVE 2016-11-10 2026-12-31 No data 5000 OAKWOOD TRL, MULBERRY, FL, 33860
G16000019676 LAKELAND AIR CONDITIONING COMPANY ACTIVE 2016-02-23 2031-12-31 No data 1220 GEORGE JENKINS BLVD, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 5330 Norris Lake Ct, MULBURRY, FL 33860 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1220 George Jenkins Blvd, Lakeland, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1220 George Jenkins Blvd, Lakeland, FL 33815 No data
NAME CHANGE AMENDMENT 2016-08-24 LAKELAND AIR CONDITIONING COMPANY No data
AMENDMENT 2014-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-01 AGNELLO, ANTHONY No data
AMENDMENT 2014-05-23 No data No data
AMENDMENT 2012-11-02 No data No data
AMENDMENT 2012-10-24 No data No data
AMENDMENT 2011-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State