Search icon

BAGGETTE PLUMBING, LLC

Company Details

Entity Name: BAGGETTE PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2024 (5 months ago)
Document Number: L03000045177
FEI/EIN Number 80-0138373
Address: 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BAGGETTE BEAU Agent 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL, 32548

Manager

Name Role Address
BAGGETTE ROBERT D Manager 611 OVERBROOK DR., FORT WALTON BEACH, FL, 32547

Managing Member

Name Role Address
BAGGETTE BEAU Managing Member 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055154 BAGGETTE PLUMBING EXPIRED 2019-05-06 2024-12-31 No data 10 BAYOU WOODS CT NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-26 BAGGETTE PLUMBING, LLC No data
REGISTERED AGENT NAME CHANGED 2024-02-06 BAGGETTE, BEAU No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2022-01-24 10 Bayou Woods Ct NW, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Amendment and Name Change 2024-08-26
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State