Entity Name: | JOE THE PLUMBER & SON'S, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOE THE PLUMBER & SON'S, 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: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L08000071446 |
FEI/EIN Number |
26-3060031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 NE 39 Ct, OCALA, FL, 34470, US |
Mail Address: | 712 NE 39 CT, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rainford Joseph C | Managing Member | 712 NE 39 Ct, OCALA, FL, 34470 |
Rainford Joseph C | Agent | 712 NE 39 Ct, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-21 | Rainford, Joseph Carl | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 712 NE 39 Ct, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 712 NE 39 Ct, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 712 NE 39 Ct, OCALA, FL 34470 | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-10 |
REINSTATEMENT | 2012-10-09 |
LC Amendment | 2011-11-09 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State