Search icon

RITE ANGLE PLUMBING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RITE ANGLE PLUMBING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITE ANGLE 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: 23 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: L07000086842
FEI/EIN Number 753252174

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

Address: 528 ARBOR POINTE AVENUE, MINNEOLA, FL, 34715, US
Mail Address: 528 ARBOR POINTE AVENUE, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE BRIAN Manager 528 ARBOR POINTE AVENUE, MINNEOLA, FL, 34715
LUKE BRIAN Agent 528 ARBOR POINTE AVENUE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 528 ARBOR POINTE AVENUE, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2018-05-02 528 ARBOR POINTE AVENUE, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 528 ARBOR POINTE AVENUE, MINNEOLA, FL 34715 -
LC AMENDMENT 2017-08-28 - -
LC DISSOCIATION MEM 2017-04-10 - -
REINSTATEMENT 2013-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-02
LC Amendment 2017-08-28
CORLCDSMEM 2017-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State