Search icon

ANTHONY RECINE PLUMBING LTD. CO. - Florida Company Profile

Company Details

Entity Name: ANTHONY RECINE PLUMBING LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY RECINE PLUMBING LTD. CO. 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000092041
FEI/EIN Number 055262451

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

Address: 3418 NIGHTHAWK COURT, PUNTA GORDA, FL, 33950
Mail Address: 3418 NIGHTHAWK COURT, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECINE ANTHONY Managing Member 3418 NIGHTHAWK CT, PUNTA GORDA, FL, 33950
RECINE ANTHONY Agent 3418 NIGHTHAWK CT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 RECINE, ANTHONY -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-27 3418 NIGHTHAWK COURT, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-27 3418 NIGHTHAWK CT, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-02-01
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State