Search icon

PIPE DREAMS PLUMBING LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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