Entity Name: | FLORIDA PUMP & SUPPLY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA PUMP & SUPPLY, L.L.C. 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: |
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 Jun 2007 (18 years ago) |
Document Number: | L07000060608 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 CENTER CT, VENICE, FL, 34285, US |
Mail Address: | 210 CENTER CT, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS MATTHEW N | Manager | 210 CENTER CT, VENICE, FL, 34285 |
PHILLIPS MATTHEW N | Agent | 210 CENTER CT, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-24 | 210 CENTER CT, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2019-05-24 | 210 CENTER CT, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-24 | 210 CENTER CT, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | PHILLIPS, MATTHEW N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13730130 | 0419700 | 1973-06-11 | 1523 NE 1ST AVE, Ocala, FL, 32670 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A |
Issuance Date | 1973-07-03 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1973-07-03 |
Abatement Due Date | 1973-07-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1973-07-03 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 4 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State