Search icon

DK PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: DK PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DK 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: 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: 08 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L07000025830
FEI/EIN Number 208617154

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

Address: 25 STONE GATE SOUTH, LONGWOOD, FL, 32779, US
Mail Address: 25 STONE GATE SOUTH, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBER DONALD E Manager 25 STONE GATE SOUTH, LONGWOOD, FL, 32779
KLEBER DONALD E Agent 25 STONE GATE SOUTH, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 25 STONE GATE SOUTH, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-10-02 25 STONE GATE SOUTH, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 25 STONE GATE SOUTH, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-20 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 KLEBER, DONALD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-11-20

Date of last update: 01 May 2025

Sources: Florida Department of State