Search icon

CORNWALL PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: CORNWALL PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNWALL PLUMBING, 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: 28 Mar 2000 (25 years ago)
Date of dissolution: 18 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: L00000003469
FEI/EIN Number 383582315

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

Address: 5140 MAIN STREET, SUITE 8, NEW PORT RICHEY, FL, 34652
Mail Address: 5140 MAIN STREET, SUITE 8, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR JOHN J Manager 5140 MAIN STREET, SUITE 8, NEW PORT RICHEY, FL, 34652
O'CONNOR TARA M Agent O'CONNOR LAW GROUP P A, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 5140 MAIN STREET, SUITE 8, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2011-04-05 5140 MAIN STREET, SUITE 8, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-02 O'CONNOR LAW GROUP P A, 9743 US HWY 19, PORT RICHEY, FL 34668 -
LC AMENDMENT 2008-07-02 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-07-30 O'CONNOR, TARA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-18
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-26
LC Amendment 2008-07-02
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State