Entity Name: | PIPE DREAMS PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIPE DREAMS 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. |
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 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2010 (15 years ago) |
Document Number: | L05000040140 |
FEI/EIN Number |
753189544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5763 Marion County Rd, Lady Lake, FL, 32159, US |
Mail Address: | PO BOX 1657, PO BOX 1657, Lady Lake, FL, 32158, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE SCOTT | President | 5763 marion county road, Lady lake, FL, 32159 |
BLAKE SCOTT A | Agent | 5763 Marion County Rd, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 5763 Marion County Rd, Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 5763 Marion County Rd, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 5763 Marion County Rd, Lady Lake, FL 32159 | - |
REINSTATEMENT | 2010-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-14 | BLAKE, SCOTT A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State