Search icon

HOMETOWN PLUMBING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HOMETOWN PLUMBING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMETOWN PLUMBING SERVICES, 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: 18 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L07000041796
FEI/EIN Number 262225064

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

Address: 160 NE OAKFOREST GLEN, LAKE CITY, FL, 32055, US
Mail Address: 160 NE OAKFOREST GLEN, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLS DON J Manager 160 NE OAKFOREST GLEN, LAKE CITY, FL, 32055
JAMIE REVIS ACCOUNTING Agent 392 SE JAMES AVENUE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 160 NE OAKFOREST GLEN, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2022-05-09 160 NE OAKFOREST GLEN, LAKE CITY, FL 32055 -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 392 SE JAMES AVENUE, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2015-04-24 JAMIE REVIS ACCOUNTING -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State