Search icon

CHUCK'S PLUMBING LLC

Company Details

Entity Name: CHUCK'S PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000052890
FEI/EIN Number 260796707
Address: 1511 E. Fowler Ave., TAMPA, FL, 33612, US
Mail Address: 1511 E. Fowler Ave., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Detari Csaba L Agent 11405 Gibraltar Place, Temple Terrace, FL, 33617

President

Name Role Address
DETARI CSABA L President 1511 E. Fowler Ave., TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095351 CHUCK'S PLUMBING EXPIRED 2016-09-01 2021-12-31 No data 1511 E FOWLER AVE, SUITE E, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 11405 Gibraltar Place, Temple Terrace, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Detari, Csaba Laurence No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1511 E. Fowler Ave., #E, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1511 E. Fowler Ave., #E, TAMPA, FL 33612 No data
REINSTATEMENT 2012-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-05-23
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State