Entity Name: | RICHARD C. FOX PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHARD C. FOX 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: |
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: | 27 Jan 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | L09000008722 |
FEI/EIN Number |
270349693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 Lakeland Hills Blvd, LAKELAND, FL, 33805, US |
Mail Address: | 1103 Lakeland Hills Blvd, LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX RICHARD C | Manager | 5811 Floy Dr, LAKELAND, FL, 33810 |
FOX RICHARD C | Agent | 5811 Floy Dr, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 1103 Lakeland Hills Blvd, LAKELAND, FL 33805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-16 | 1103 Lakeland Hills Blvd, LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2023-08-16 | 1103 Lakeland Hills Blvd, LAKELAND, FL 33805 | - |
LC NAME CHANGE | 2020-12-29 | RICHARD C. FOX PLUMBING, LLC | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | FOX , RICHARD C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 5811 Floy Dr, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-15 |
LC Name Change | 2020-12-29 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6698667405 | 2020-05-15 | 0455 | PPP | 5811 FLOY DR, LAKELAND, FL, 33810-6211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State