Search icon

COUNTY PLUMBING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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