Search icon

STANDARD PLUMBING & AC, LLC - Florida Company Profile

Company Details

Entity Name: STANDARD PLUMBING & AC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD PLUMBING & AC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000010191
FEI/EIN Number 562437087

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

Address: 2202 SE 10 PLACE, CAPE CORAL, FL, 33990
Mail Address: PO BOX 100472, CAPE CORAL, FL, 33910-0472, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RALPH Manager 2202 SE 10 PLACE, CAPE CORAL, FL, 33990
GARCIA RALPH Agent 2202 SE 10 PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 GARCIA, RALPH -
REINSTATEMENT 2015-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-06-10 2202 SE 10 PLACE, CAPE CORAL, FL 33990 -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-26
REINSTATEMENT 2015-01-27
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State