Search icon

CONTINENTAL PLUMBING SERVICES, LLC

Company Details

Entity Name: CONTINENTAL PLUMBING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L07000042433
FEI/EIN Number 208926945
Address: 4015 Crestwood Blvd., NEW PORT RICHEY, FL, 34653, US
Mail Address: 4015 Crestwood Blvd., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HART CHAD W Agent 5732 FIELDSPRING AVENUE, NEW PORT RICHEY, FL, 34655

Managing Member

Name Role Address
HART CHAD W Managing Member 5732 FIELDSPRING AVENUE, NEW PORT RICHEY, FL, 34655

Auth

Name Role Address
Hart Amy E Auth 4015 Crestwood Blvd., NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020272 CONTINENTAL PLUMBING SERVICES, LLC EXPIRED 2017-02-23 2022-12-31 No data 6710 OSTEEN RD, NEW PORT RICHEY, FL, 34653
G16000065010 CONTINENTAL PLUMBING ACTIVE 2016-07-01 2026-12-31 No data 4015 CRESTWOOD BLVD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 4015 Crestwood Blvd., NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2018-10-01 4015 Crestwood Blvd., NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 HART, CHAD W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State