Search icon

PROFESSIONAL PIPING INSTALLATIONS LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PIPING INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL PIPING INSTALLATIONS 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: 02 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L06000045191
FEI/EIN Number 204851739

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

Address: 14508 Michener Trail, ORLANDO, FL, 32828, US
Mail Address: 14508 Michener Trail, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGARRA RALPH R Agent 14508 Michener Trail, ORLANDO, FL, 32828
SEGARRA RALPH R Manager 14508 Michener Trail, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 14508 Michener Trail, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-01-29 14508 Michener Trail, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 14508 Michener Trail, ORLANDO, FL 32828 -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 SEGARRA, RALPH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-11-01 - -
PENDING REINSTATEMENT 2011-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-12-15
REINSTATEMENT 2016-12-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State