Search icon

PIPE IT RIGHT PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: PIPE IT RIGHT PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPE IT RIGHT 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: 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000017401
FEI/EIN Number 261431588

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

Address: 924 Roberts Rd, Haines City, FL, 33844, US
Mail Address: 109 AMbersweet Way, DAVENPORT, FL, 33897, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYR DEAN R Managing Member 109 Ambersweet Way #537, DAVENPORT, FL, 33897
CYR DEAN R Agent 109 Ambersweet Way #537, Davenport, FL, 33897
Cyr Cheryl Auth 109 Ambersweet Way #537, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-25 109 Ambersweet Way #537, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2023-11-25 924 Roberts Rd, Unit 92, Haines City, FL 33844 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 CYR, DEAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 924 Roberts Rd, Unit 92, Haines City, FL 33844 -

Documents

Name Date
REINSTATEMENT 2023-11-25
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State