Entity Name: | VALRICO PUMP & WELL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALRICO PUMP & WELL SERVICES, 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: | 11 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | L04000021412 |
FEI/EIN Number |
200921650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12407 McIntosh Rd, Thonotosassa, FL, 33592, US |
Mail Address: | 908 Woodland Terrace, Brandon, FL, 33511, US |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD WAYLON J | Agent | 12407 McIntosh Rd, Thonotosassa, FL, 33592 |
HOWARD WAYLON J | Manager | 12407 McIntosh Rd, Thonotosassa, FL, 33592 |
Howard Joshua M | Auth | 908 Woodland Terrace, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 12407 McIntosh Rd, Thonotosassa, FL 33592 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 12407 McIntosh Rd, Thonotosassa, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 12407 McIntosh Rd, Thonotosassa, FL 33592 | - |
REINSTATEMENT | 2019-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | HOWARD, WAYLON J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000265995 | ACTIVE | 20-CC-075119 | HILLSBOROUGH COUNTY COURT | 2021-05-18 | 2026-06-01 | $3,467.80 | ROBERT H. MATTHEWS, 1608 W. MORRISON AVENUE, TAMPA, FL 33606 |
J05000066651 | LAPSED | 04-CC-014185 | 13TH JUDICIAL CIRCUIT,HILLSBOR | 2004-09-20 | 2010-05-11 | $5149.00 | VI BIEGA, 5507 KEELER OAK ST., LITHIA, FL 33547 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-05-08 |
REINSTATEMENT | 2016-03-07 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State