Search icon

STURGIS PLUMBING, LLC. - Florida Company Profile

Company Details

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

STURGIS 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: 19 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000003961
FEI/EIN Number 043608342

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

Address: 16766 123RD TERRACE N., JUPITER, FL, 33478, US
Mail Address: 480 MAPLEWOOD DR., #5, JUPITER, FL, 33458
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUOZZO JOSEPH W Manager 16766 123RD TERRACE N., JUPITER, FL, 33478
BOYCE DENNIS M Authorized Member 480 MAPLEWOOD DR #5, JUPITER, FL, 33458
BOYCE DENNIS M Agent 480 MAPLEWOOD DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 480 MAPLEWOOD DR., #5, JUPITER, FL 33458 -
LC AMENDMENT 2022-09-26 - -
CHANGE OF MAILING ADDRESS 2022-09-26 16766 123RD TERRACE N., JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2022-09-26 BOYCE, DENNIS M -
REINSTATEMENT 2016-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-03 16766 123RD TERRACE N., JUPITER, FL 33478 -

Documents

Name Date
LC Amendment 2022-09-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-30
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State