Entity Name: | PRESIDENTIAL PLUMBING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESIDENTIAL PLUMBING SERVICES 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000006273 |
FEI/EIN Number |
900437670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Sand Trap Pl, Valrico, FL, 33596, US |
Mail Address: | P.O Box 630, Lithia, FL, 33547, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTER JACK G | Manager | 5201 Sand Trap Pl, Valrico, FL, 33596 |
Sutter Rachel M | Manager | 5201 Sand Trap Pl, Valrico, FL, 33596 |
SUTTER JACK G | Agent | 5201 Sand Trap Pl, Valrico, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | SUTTER, JACK G | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-08 | 5201 Sand Trap Pl, Valrico, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-08 | 5201 Sand Trap Pl, Valrico, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2013-07-09 | 5201 Sand Trap Pl, Valrico, FL 33596 | - |
REINSTATEMENT | 2012-05-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-22 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-07-09 |
REINSTATEMENT | 2012-05-10 |
ANNUAL REPORT | 2010-06-17 |
Florida Limited Liability | 2009-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State