Search icon

INTERBAY PUMP AND CONTROL LLC - Florida Company Profile

Company Details

Entity Name: INTERBAY PUMP AND CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERBAY PUMP AND CONTROL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Document Number: L03000044034
FEI/EIN Number 593353565

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

Address: 2315 TRAVIS ROBERT AVE, VALRICO, FL, 33594
Mail Address: 2315 TRAVIS ROBERT AVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHOR RONALD R Manager 2315 TRAVIS ROBERT AVENUE, VALRICO, FL, 33594
MAGNUS FLAWS & COMPANY,P.A. Agent 3825 HENDERSON, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100793 IPC EXPIRED 2014-10-03 2019-12-31 - 2315 TRAVIS ROBERT AVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-19 MAGNUS FLAWS & COMPANY,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 3825 HENDERSON, SUITE 204, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 2315 TRAVIS ROBERT AVE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2004-03-02 2315 TRAVIS ROBERT AVE, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State