Search icon

PLUMBING RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: PLUMBING RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMBING RENOVATIONS 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 24 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2012 (12 years ago)
Document Number: L04000018056
FEI/EIN Number 562464971

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

Address: 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN NATHAN Managing Member 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL, 33436
QUINN JENNIFER Manager 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL, 33436
QUINN NATHAN M Agent 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-24 - -
REGISTERED AGENT NAME CHANGED 2012-09-10 QUINN, NATHAN M -
LC AMENDMENT 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2012-04-30 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL 33436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-24
ANNUAL REPORT 2012-09-10
LC Amendment 2012-04-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State