Search icon

PLUMBEX ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: PLUMBEX ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMBEX ORLANDO, 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: 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 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2012 (13 years ago)
Document Number: L09000026350
FEI/EIN Number 264491149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8913 Lake Irma Pt., ORLANDO, FL, 32817, US
Mail Address: 8913 Lake Irma Pt., ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parham Christopher Managing Member 8913 Lake Irma Pt., ORLANDO, FL, 32817
Parham Christopher D Agent 8913 Lake Irma Pt., ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047906 PLUMBEX ACTIVE 2016-05-12 2026-12-31 - 8913 LAKE IRMA PT., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Parham, Christopher D -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 8913 Lake Irma Pt., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-06-25 8913 Lake Irma Pt., ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 8913 Lake Irma Pt., ORLANDO, FL 32817 -
LC AMENDMENT 2012-10-23 - -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State