Search icon

UNIQUE PLUMBING & DESIGN LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE PLUMBING & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE PLUMBING & DESIGN 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L05000028146
FEI/EIN Number 92-1852876

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

Address: 7951 58th Ave. North, St. Petersburg, FL, 33709, US
Mail Address: 7951 58th Ave. North, St. Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pusateri Richard Manager 7951 58th Ave. North, St. Petersburg, FL, 33709
Pusateri Richard Agent 7951 58th Ave. North, St. Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-03 Pusateri, Richard -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 7951 58th Ave. North, 110, St. Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2023-01-20 7951 58th Ave. North, 110, St. Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 7951 58th Ave. North, 110, St. Petersburg, FL 33709 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2008-08-06 UNIQUE PLUMBING & DESIGN LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State