Search icon

AFFORDABLE PLUMBING OF CENTRAL FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AFFORDABLE PLUMBING OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE PLUMBING OF CENTRAL FLORIDA 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L06000040100
FEI/EIN Number 500025542

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

Address: 9269 LARETTE DRIVE, ORLANDO, FL, 32817
Mail Address: 9269 LARETTE DRIVE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFFORDABLE PLUMBING OF CENTRAL FLORIDA LLC, ALABAMA 000-618-276 ALABAMA

Key Officers & Management

Name Role Address
SEXTON RANDALL W Manager 9269 LARETTE DRIVE, ORLANDO, FL, 32817
ARNEY WILLIAM R Managing Member 816 MARVIN ROAD, ORMOND BEACH, FL, 32176
SEXTON RONALD L Managing Member 18401 State Road 44B, EUSTIS, FL, 32736
MAKINSON ERIC Managing Member 4363 STILESBORO RD NW, KENNESAW, GA, 30152
MEAD VICTOR O Agent 2153 LEE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 2153 LEE ROAD, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-11-18
CORLCMMRES 2013-10-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-08-25
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-03-14
REINSTATEMENT 2007-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State