Entity Name: | CHUCK'S PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHUCK'S 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: | 18 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000052890 |
FEI/EIN Number |
260796707
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DETARI CSABA L | President | 1511 E. Fowler Ave., TAMPA, FL, 33612 |
Detari Csaba L | Agent | 11405 Gibraltar Place, Temple Terrace, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095351 | CHUCK'S PLUMBING | EXPIRED | 2016-09-01 | 2021-12-31 | - | 1511 E FOWLER AVE, SUITE E, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 11405 Gibraltar Place, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Detari, Csaba Laurence | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1511 E. Fowler Ave., #E, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1511 E. Fowler Ave., #E, TAMPA, FL 33612 | - |
REINSTATEMENT | 2012-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State