Search icon

ALL ABOUT PLUMBING OF GREATER ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: ALL ABOUT PLUMBING OF GREATER ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ABOUT PLUMBING OF GREATER ORLANDO, 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: 15 Apr 2005 (20 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L05000036907
FEI/EIN Number 202723655

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

Address: 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL, 32707, US
Mail Address: 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBOSKI WILLIAM SJr. Managing Member 137 CONCORD DR., SUITE 1101, CASSELBERRY, FL, 32707
ROBOSKI WILLIAM SJr. Agent 137 CONCORD DR., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CONVERSION 2014-04-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000038642. CONVERSION NUMBER 900000140359
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 137 CONCORD DR., SUITE 1101, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2013-04-02 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2013-04-02 ROBOSKI, WILLIAM S, Jr. -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-07-31
Florida Limited Liability 2005-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State