Search icon

DAVID C COKER ACE PLUMBING & DRAIN SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DAVID C COKER ACE PLUMBING & DRAIN SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID C COKER ACE PLUMBING & DRAIN SERVICE 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: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L03000048989
FEI/EIN Number 200458787

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

Address: 11925 Havburg Dr, Pensacola, FL, 32506, US
Mail Address: 11925 Havburg Dr, Pensacola, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER DAVID C Manager 11925 Havburg Dr, Pensacola, FL, 32506
COKER DAVID C Agent 11925 Havburg Dr, Pensacola, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060596 ACE PLUMBING AND DRAIN ACTIVE 2021-05-03 2026-12-31 - 606 MILLS AVENUE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 11925 Havburg Dr, Pensacola, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 11925 Havburg Dr, Pensacola, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 11925 Havburg Dr, Pensacola, FL 32506 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 COKER, DAVID C -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State