Search icon

AARON CRANDALL PLUMBING, LLC - Florida Company Profile

Company Details

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

AARON CRANDALL 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: 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: 25 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2010 (15 years ago)
Document Number: L03000047867
FEI/EIN Number 383693197

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

Address: 1519 S Daytona Ave, Flagler Beach, FL, 32136, US
Mail Address: 1519 SOUTH DAYTONA AVE., FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDALL AARON J Manager 1519 SOUTH DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
CRANDALL MICHAELA A Managing Member 1519 SOUTH DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
AARON CRANDALL PLUMBING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 1519 S Daytona Ave, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Aaron Crandall Plumbing, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 1519 SOUTH DAYTONA AVE., FLAGLER BEACH, FL 32136 -
CANCEL ADM DISS/REV 2010-01-29 - -
CHANGE OF MAILING ADDRESS 2010-01-29 1519 S Daytona Ave, Flagler Beach, FL 32136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State