Search icon

SPRINKLER CONTRACTORS OF THE PALM BEACHES "LLC" - Florida Company Profile

Company Details

Entity Name: SPRINKLER CONTRACTORS OF THE PALM BEACHES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINKLER CONTRACTORS OF THE PALM BEACHES "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: 30 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L08000092876
FEI/EIN Number 80-0271077

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

Address: 4702 Holiday Circle South, West Palm Beach, FL, 33415, US
Mail Address: 4702 Holiday Circle South, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Angel LJr. President 4702 Holiday Circle South, West Palm Beach, FL, 33415
Ortiz Xavier A Vice President 4702 Holiday Circle South, West Palm Beach, FL, 33415
Ortiz Sofia I Vice Chairman 4702 Holiday Circle South, West Palm Beach, FL, 33415
Ortizrodriguez Angel L Agent 4702 Holiday Circle South, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 4702 Holiday Circle South, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2024-10-04 Ortizrodriguez , Angel Luis -
CHANGE OF MAILING ADDRESS 2024-10-04 4702 Holiday Circle South, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 4702 Holiday Circle South, West Palm Beach, FL 33415 -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-01
REINSTATEMENT 2018-08-20
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-15
REINSTATEMENT 2013-11-13
Florida Limited Liability 2008-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State