Entity Name: | COUNTY PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUNTY 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: |
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: | 13 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L09000004158 |
FEI/EIN Number |
264049201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 CENTRAL AVENUE, SARASOTA, FL, 34236 |
Mail Address: | PO BOX 355, SARASOTA, FL, 34230 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS PAUL | Managing Member | 2222 STRATFORD DR, SARASOTA, FL, 34232 |
BYWATERS CLYDE | Manager | PO BOX 355, SARASOTA, FL, 34230 |
BYWATERS CLYDE | Agent | 418 CENTRAL AVENUE, SARASOTA, FL, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000179680 | COUNTY PLUMBING | EXPIRED | 2009-12-01 | 2014-12-31 | - | 2137 TAMIAMI TRAIL S., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-03-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-20 | 418 CENTRAL AVENUE, SARASOTA, FL FL | - |
REINSTATEMENT | 2010-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-20 | 418 CENTRAL AVENUE, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2010-10-20 | 418 CENTRAL AVENUE, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-20 | BYWATERS, CLYDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-06-01 | - | - |
LC AMENDMENT | 2009-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-10-07 |
LC Amendment | 2011-03-25 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-10-20 |
LC Amendment | 2010-06-01 |
LC Amendment | 2009-11-20 |
LC Amendment | 2009-11-03 |
DEBIT MEMO | 2009-10-20 |
LC Amendment | 2009-06-18 |
Florida Limited Liability | 2009-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State