Search icon

FAULKNER PLUMBING LLC - Florida Company Profile

Company Details

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

FAULKNER PLUMBING 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000063277
FEI/EIN Number 201564451

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

Address: 189 SW ACE LANE, LAKE CITY, FL, 32025-1650
Mail Address: 189 SW ACE LANE, LAKE CITY, FL, 32025-1650
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER LASTER C Managing Member 189 SW ACE LANE, LAKE CITY, FL, 320251650
FAULKNER LASTER C Agent 189 SW ACE LANE, LAKE CITY, FL, 320251650

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270900121 ALL PLUMBING AUTHORITY, LLC EXPIRED 2008-09-26 2013-12-31 - PO BOX 1475, LAKE CITY, FL, 32056-1475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 189 SW ACE LANE, LAKE CITY, FL 32025-1650 -
CHANGE OF MAILING ADDRESS 2011-04-26 189 SW ACE LANE, LAKE CITY, FL 32025-1650 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 189 SW ACE LANE, LAKE CITY, FL 32025-1650 -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State