Entity Name: | CDH PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDH 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: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 14 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2017 (8 years ago) |
Document Number: | L08000016117 |
FEI/EIN Number |
900348579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12832 Kitten trail, HUDSON, FL, 34669, US |
Mail Address: | 12832 Kitten trail, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENLINE TIMOTHY W | President | 12209 Magnolia grove lane, HUDSON, FL, 34667 |
MICHAEL BANNER | Agent | 4244 W. TENNESSEE ST., TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 12832 Kitten trail, HUDSON, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 12832 Kitten trail, HUDSON, FL 34669 | - |
LC AMENDMENT | 2013-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | MICHAEL, BANNER | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001178234 | TERMINATED | 1000000645095 | PASCO | 2014-10-27 | 2034-12-17 | $ 514.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13001497370 | TERMINATED | 1000000538152 | PASCO | 2013-09-18 | 2033-10-03 | $ 372.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-06-19 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment | 2013-01-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-06-16 |
ANNUAL REPORT | 2011-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State