Entity Name: | NEW AGE PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW AGE 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: |
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: | 09 Apr 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | L08000035905 |
FEI/EIN Number |
510674993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 Primera Boulevard, Lake Mary, FL, 32746, US |
Mail Address: | 2576 Enterprise Rd suite 188, Orange City, FL, 32763, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRENALD JULIAN | Manager | 2576 Enterprise Rd suite 188, Orange City, FL, 32763 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-08 | 7901 4 ST N STE 300, ST PETERBSURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2023-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-08 | REGISTERED AGENTS INC | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2012-12-31 | NEW AGE PLUMBING LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001451781 | TERMINATED | 1000000521801 | VOLUSIA | 2013-08-20 | 2023-10-03 | $ 681.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
CORLCRACHG | 2023-12-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State