Search icon

THE PLUMBING PROFESSIONALS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PLUMBING PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLUMBING PROFESSIONALS, 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: 08 Jan 2009 (16 years ago)
Document Number: L09000002575
FEI/EIN Number 264038150

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

Address: 100 NW 11 St, Suite C, Boca Raton, FL, 33432, US
Mail Address: 100 NW 11 St, Suite C, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Erica C Managing Member 100 NW 11 St, Boca Raton, FL, 33432
SULLIVAN ERICA C Agent 100 NW 11 St, Boca Raton, FL, 33432

Form 5500 Series

Employer Identification Number (EIN):
264038150
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111668 ERICA'S PLUMBING AC & RESTORATION JUP ACTIVE 2023-09-12 2028-12-31 - 394 MALLARD POINT, JUPITER, FL, 33458
G21000032978 CORE PERMIT, PLAN & DESIGN GROUP ACTIVE 2021-03-09 2026-12-31 - 2420 SE 14TH ST, POMPANO BEACH, FL, 33062
G20000063312 ERICA'S PLUMBING, AIR CONDITIONING AND RESTORATION ACTIVE 2020-06-06 2030-12-31 - 100 NW 11 ST, SUITE C, BOCA RATON, FL, 33432
G19000127287 THE PLUMBING PROFESSIONALS LLC EXPIRED 2019-12-02 2024-12-31 - 4270 OAK CIR, BOCA RATON, FL, 33431
G16000084387 ERICA'S PLUMBING & RESTORATION PROFESSIONALS EXPIRED 2016-08-10 2021-12-31 - 4270 OAK CIR, BOCA RATON, FL, 33431
G15000031589 ERICA'S PLUMBING PROFESSIONALS EXPIRED 2015-03-27 2020-12-31 - 4270 OAK CIR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 100 NW 11 St, Suite C, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-04-22 100 NW 11 St, Suite C, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 100 NW 11 St, Suite C, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-03-16 SULLIVAN, ERICA CMRS. -

Court Cases

Title Case Number Docket Date Status
THE PLUMBING PROFESSIONALS, LLC, et al. VS NATIONAL SPECIALTY INSURANCE COMPANY 4D2020-0673 2020-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010109

Parties

Name Erica's Plumbing & Restoration Professionals
Role Appellant
Status Active
Name THE PLUMBING PROFESSIONALS, LLC
Role Appellant
Status Active
Representations Jeremy Theodore Schilling, Meryl Hoffman Hendrix
Name David Ceccarelli
Role Appellant
Status Active
Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alejandro Sanchez Parraga
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 8, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Plumbing Professionals, LLC
Docket Date 2020-04-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Plumbing Professionals, LLC
Docket Date 2020-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Plumbing Professionals, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275725.00
Total Face Value Of Loan:
275725.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275725
Current Approval Amount:
275725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277353.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State