Entity Name: | U-SAVE PLUMBING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U-SAVE PLUMBING SERVICES 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: |
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: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000009421 |
FEI/EIN Number |
743153971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7710 WALKER STREET, PENSACOLA, FL, 32506, US |
Mail Address: | 7710 WALKER STREET, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEGAS ANTONIO | Managing Member | 112 CARRIER DRIVE, PENSACOLA, FL, 32506 |
VILLEGAS ANTONIO M | Agent | 112 CARRIER DRIVE, PENSACOLA, FL, 32506 |
ROUGH PLUMBING LLC | Managing Member | 112 CARRIER DRIVE, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-17 | VILLEGAS, ANTONIO MGRM | - |
REINSTATEMENT | 2018-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-01-08 | U-SAVE PLUMBING SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 7710 WALKER STREET, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2016-01-08 | 7710 WALKER STREET, PENSACOLA, FL 32506 | - |
CANCEL ADM DISS/REV | 2008-05-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-13 |
REINSTATEMENT | 2018-11-17 |
LC Amendment and Name Change | 2016-01-08 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State