Entity Name: | ATA'S PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATA'S 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: | 17 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | L09000016005 |
FEI/EIN Number |
264319348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8232 state road 52 unit 11 Hudson, Fl 3466, hudson, FL, 34667, US |
Mail Address: | 524 Cressida Circle, Spring Hill, FL, 34609, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS TYRONE F | Managing Member | 524 Cressida Circle, Spring Hill, FL, 34609 |
ADAMS TYRONE F | Agent | 524 Cressida Circle, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-12 | 8232 state road 52 unit 11 Hudson, Fl 34667, hudson, FL 34667 | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 524 Cressida Circle, Spring Hill, FL 34609 | - |
REINSTATEMENT | 2017-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 8232 state road 52 unit 11 Hudson, Fl 34667, hudson, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | ADAMS, TYRONE F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-01-31 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State