Search icon

VALRICO PUMP & WELL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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