Search icon

FLORIDA STATE PLASTERING, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE PLASTERING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STATE PLASTERING, L.L.C. 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: 21 Sep 2000 (25 years ago)
Date of dissolution: 23 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: L00000011495
FEI/EIN Number 912077471

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

Address: 13060 SE COUNTY RD. 484, BELLEVIEW, FL, 34420
Mail Address: 8877 N. 107TH AVENUE, SUITE 302-475, PEORIA, AZ, 85345
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY PETER & JILL Managing Member 573 LAKE DRIVE, OCALA, FL, 34424
RONALD BHAME M Agent 628 HAMPTON DOWNS COURT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 RONALD, BHAME M -
CHANGE OF MAILING ADDRESS 2010-03-29 13060 SE COUNTY RD. 484, BELLEVIEW, FL 34420 -
REINSTATEMENT 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 13060 SE COUNTY RD. 484, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-08 628 HAMPTON DOWNS COURT, JACKSONVILLE, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-03-27
Reg. Agent Change 2005-08-08
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823108 0419700 2009-08-20 9680 SW 114TH ST, OCALA, FL, 34481
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-08-20
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2010-01-07
Abatement Due Date 2010-02-25
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 1120.0
Initial Penalty 1225.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 1120.0
Initial Penalty 1225.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 1120.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State