Search icon

CHARLIE'S ANGELS PLUMBING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLIE'S ANGELS PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2017 (8 years ago)
Document Number: L02000029046
FEI/EIN Number 760723053
Address: 739 Hadley PL W, NAPLES, FL, 34104, US
Mail Address: 739 Hadley Place W, Naples, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison BRITTANY Manager 5420 27TH AVENUE SW, NAPLES, FL, 34116
MORRISON Adam Manager 739 Hadley Pl W, Naples, FL, 34104
MORRISON JONATHAN Authorized Member 2600 55th ST SW, Lehigh Acres, FL, 33976
MORRISON CHRISTEN Authorized Member 8565 Tamara Court, Bonita Springs, FL, 34135
MORRISON BETHANY Authorized Member 3675 10th Ave SE, NAPLES, FL, 34117
MORRISON adam Agent 739 Hadley Place W, Naples, FL, 34104

Form 5500 Series

Employer Identification Number (EIN):
760723053
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 739 Hadley PL W, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 739 Hadley Place W, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-01-11 739 Hadley PL W, NAPLES, FL 34104 -
LC AMENDMENT 2017-11-16 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 MORRISON, adam -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
LC Amendment 2017-11-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72900.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,888.64
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $72,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State