Entity Name: | MOORE QUALITY PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOORE QUALITY 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: | 01 Nov 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | L06000106202 |
FEI/EIN Number |
205807742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4051 Drifting Sand Trail, Destin, FL, 32541, US |
Mail Address: | 4051 Drifting Sand Trail, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE BRYAN A | Agent | 4051 Drifting Sand Trail, Destin, FL, 32541 |
MOORE BRYAN A | Manager | 4051 Drifting Sand Trail, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-06-02 | 4051 Drifting Sand Trail, Destin, FL 32541 | - |
REINSTATEMENT | 2017-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-02 | 4051 Drifting Sand Trail, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2017-06-02 | 4051 Drifting Sand Trail, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-02 | MOORE, BRYAN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
PENDING REINSTATEMENT | 2011-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2006-11-17 | MOORE QUALITY PLUMBING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-06-02 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State