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. |
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 |
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 |
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 | - |
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