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