Search icon

SOUTHERN CROSS PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CROSS PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CROSS 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.
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: 26 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L08000031132
FEI/EIN Number 320244053

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

Address: 10504 Jardim De Largo St, clermont, FL, 34711, US
Mail Address: P O Box 456, Groveland, FL, 34736, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTIKEN STEPHEN Managing Member 10504 Jardim De Largo St., Clermont, FL, 34711
LITTIKEN BART A Managing Member P O Box 456, Groveland, FL, 34736
LITTIKEN Anna M Managing Member 10504 Jardim De Largo, Clermont, FL, 34711
LITTIKEN STEPHEN Agent 10504 Jardim De Largo St., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 10504 Jardim De Largo St, clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 10504 Jardim De Largo St., Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-02-06 LITTIKEN, STEPHEN -
CHANGE OF MAILING ADDRESS 2014-04-29 10504 Jardim De Largo St, clermont, FL 34711 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State